Background WavePink WaveYellow Wave

WV2 APARTMENTS LIMITED (16017815)

WV2 APARTMENTS LIMITED (16017815) is an active UK company. incorporated on 15 October 2024. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WV2 APARTMENTS LIMITED has been registered for 1 year. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
16017815
Status
active
Type
ltd
Incorporated
15 October 2024
Age
1 years
Address
80 Holloway Head, Birmingham, B1 1QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WV2 APARTMENTS LIMITED

WV2 APARTMENTS LIMITED is an active company incorporated on 15 October 2024 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WV2 APARTMENTS LIMITED was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

16017815

LTD Company

Age

1 Years

Incorporated 15 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 15 July 2026
Period: 15 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

80 Holloway Head Birmingham, B1 1QP,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Dec 24
Director Joined
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIBHAI, Sarah

Active
Holloway Head, BirminghamB1 1QP
Born March 1978
Director
Appointed 15 Oct 2024

NAWAZ, Maria

Active
Holloway Head, BirminghamB1 1QP
Born November 1976
Director
Appointed 03 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2025
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 11 Mar 2025
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2024
Ceased 11 Mar 2025

Sarah Alibhai

Ceased
Holloway Head, BirminghamB1 1QP
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Incorporation Company
15 October 2024
NEWINCIncorporation