Background WavePink WaveYellow Wave

WADE PROPERTIES TRUSTEES LLP (OC316332)

WADE PROPERTIES TRUSTEES LLP (OC316332) is an active UK company. incorporated on 23 November 2005. with registered office in Ravenstone. WADE PROPERTIES TRUSTEES LLP has been registered for 20 years.

Company Number
OC316332
Status
active
Type
llp
Incorporated
23 November 2005
Age
20 years
Address
Estate Office Ravenstone Hall, Ravenstone, LE67 2AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE PROPERTIES TRUSTEES LLP

WADE PROPERTIES TRUSTEES LLP is an active company incorporated on 23 November 2005 with the registered office located in Ravenstone. WADE PROPERTIES TRUSTEES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316332

LLP Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Estate Office Ravenstone Hall Ashby Road Ravenstone, LE67 2AA,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WADE, Jemima Elizabeth

Active
Ashby Road, RavenstoneLE67 2AA
Born January 1952
Llp designated member
Appointed 23 Nov 2005

PESICKA, Natasha Kate

Active
Ashby Road, RavenstoneLE67 2AA
Born September 1979
Llp member
Appointed 05 Jun 2006

WADE, Daniel Anthony Lamplugh

Active
Ashby Road, RavenstoneLE67 2AA
Born November 1976
Llp member
Appointed 05 Jun 2006

WADE, Charles Colin

Resigned
Ashby Road, RavenstoneLE67 2AA
Born March 1949
Llp designated member
Appointed 23 Nov 2005
Resigned 20 Oct 2020

HANSELL, Mathew Simon

Resigned
23 New Wood Lane, KidderminsterDY10 3LD
Born September 1961
Llp member
Appointed 15 Oct 2008
Resigned 01 Apr 2016

WHYSALL, William Ford

Resigned
25 Brickyard Lane, NottinghamNG13 8NJ
Born August 1946
Llp member
Appointed 05 Jun 2006
Resigned 15 Oct 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Natasha Kate Pesicka

Active
Ashby Road, RavenstoneLE67 2AA
Born September 1979

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 08 Jan 2026

Mr Daniel Anthony Lamplugh Wade

Active
Ashby Road, RavenstoneLE67 2AA
Born November 1976

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Oct 2020

Mr Charles Colin Wade

Ceased
Ashby Road, RavenstoneLE67 2AA
Born March 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control Limited Liability Partnership
8 January 2026
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
8 January 2026
LLPSC04LLPSC04
Confirmation Statement With No Updates
8 January 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2020
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2020
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 December 2020
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
29 May 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
29 May 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
29 May 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
17 May 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
11 March 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
17 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
8 June 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
19 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 December 2010
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
27 August 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 March 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
8 January 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
8 January 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
16 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation