Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOLFE PROPERTY SERVICES LIMITED
Company Information for

WOLFE PROPERTY SERVICES LIMITED

4TH FLOOR, KHIARA HOUSE 4TH FLOOR, KHIARA HOUSE, 25 - 26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
02341675
Private Limited Company
Active

Company Overview

About Wolfe Property Services Ltd
WOLFE PROPERTY SERVICES LIMITED was founded on 1989-01-31 and has its registered office in London. The organisation's status is listed as "Active". Wolfe Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOLFE PROPERTY SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR, KHIARA HOUSE 4TH FLOOR, KHIARA HOUSE
25 - 26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1G
 
Filing Information
Company Number 02341675
Company ID Number 02341675
Date formed 1989-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539149521  
Last Datalog update: 2024-02-07 08:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLFE PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOLFE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
APPUDURAI RAGUDASAN
Company Secretary 2017-11-17
RONALD MAX LASER
Director 2018-04-03
APPUDURAI RAGUDASAN
Director 2014-12-31
ANNA CHARLOTTE LOUISE TATTERSALL
Director 2017-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FREDERICK LEDGER
Director 1992-01-31 2017-11-25
GERALD ABRAHAM DAVIDSON
Company Secretary 2002-12-31 2017-11-17
GERALD ABRAHAM DAVIDSON
Director 2002-12-31 2017-11-17
EVE WINER
Director 2003-01-08 2014-12-31
GERARD PHILIP COHEN
Company Secretary 2001-08-31 2002-12-31
ANTHONY JAMES PREVETT
Company Secretary 1992-01-31 2002-12-31
GERARD PHILIP COHEN
Director 1999-12-17 2002-12-31
JOSEPH BAUERNFREUND
Company Secretary 2000-12-14 2001-08-31
RICHARD LEONARD GODDEN
Company Secretary 2000-02-08 2000-12-14
ANTHONY JAMES PREVETT
Director 1992-01-31 2000-02-08
ELAYNE VALERIE MURPHY
Director 1993-11-24 1996-04-01
HERBERT WILLIAM MARVELLY
Director 1992-01-31 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD MAX LASER AMAFHH INTERNATIONAL LIMITED Director 2017-06-20 CURRENT 2017-05-31 Active - Proposal to Strike off
RONALD MAX LASER AMAFHH AVIATION LIMITED Director 2017-06-20 CURRENT 2017-05-31 Active - Proposal to Strike off
RONALD MAX LASER HILLOLIM MAYFAIR LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
RONALD MAX LASER HILLOLIM LONDON LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
RONALD MAX LASER DAVID MENZIES MANAGEMENT SERVICES LTD. Director 1996-06-10 CURRENT 1996-06-10 Active
RONALD MAX LASER ASCOTVALE LIMITED Director 1992-12-23 CURRENT 1992-12-23 Active
APPUDURAI RAGUDASAN LS ACCOUNTANCY SERVICES LIMITED Director 2018-06-01 CURRENT 2011-09-15 Active
APPUDURAI RAGUDASAN QUAYGLADE LIMITED Director 2017-11-17 CURRENT 1975-04-09 Active
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL LIMITED Director 2017-06-27 CURRENT 2017-06-23 Active
APPUDURAI RAGUDASAN MAIDEN LANE APARTMENTS LIMITED Director 2014-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
APPUDURAI RAGUDASAN HUNTINGFORD INVESTMENT TRUST LIMITED Director 2014-12-31 CURRENT 1947-05-29 Dissolved 2017-08-24
APPUDURAI RAGUDASAN ASDA PROPERTY MANAGEMENT LIMITED Director 2014-12-31 CURRENT 1964-03-02 Active - Proposal to Strike off
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL FINANCE LIMITED Director 2014-12-31 CURRENT 2012-06-06 Active - Proposal to Strike off
APPUDURAI RAGUDASAN WOLFE SECURITIES LIMITED Director 2014-12-31 CURRENT 1982-07-19 Active
APPUDURAI RAGUDASAN ORCHARD GATE MALLING LIMITED Director 2014-12-18 CURRENT 2013-06-07 Dissolved 2018-03-20
APPUDURAI RAGUDASAN ARBUTUS RESTAURANTS LTD Director 2013-12-12 CURRENT 2006-02-03 Liquidation
APPUDURAI RAGUDASAN BUILDING FACILITIES LIMITED Director 2006-09-07 CURRENT 1998-05-01 Active
ANNA CHARLOTTE LOUISE TATTERSALL QUEEN ANNE STREET CAPITAL FINANCE LIMITED Director 2017-11-25 CURRENT 2012-06-06 Active - Proposal to Strike off
ANNA CHARLOTTE LOUISE TATTERSALL WOLFE SECURITIES LIMITED Director 2017-11-25 CURRENT 1982-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM 4th Floor, Khiara House Poland Street London W1F 8QN England
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MAX LASER
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-14PSC07CESSATION OF GERALD ABRAHAM DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR APPUDURAI RAGUDASAN
2019-06-11TM02Termination of appointment of Appudurai Ragudasan on 2018-12-31
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ABRAHAM DAVIDSON
2019-05-31PSC04Change of details for Mr Gerald Abraham Davidson as a person with significant control on 2019-04-29
2019-05-31PSC07CESSATION OF ANNA CHARLOTTE LOUISE TATTERSALL AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CHARLOTTE LOUISE TATTERSALL
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 58 Queen Anne Street London W1G 8HW
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03AP01DIRECTOR APPOINTED MR RONALD MAX LASER
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CHARLOTTE LOUISE TATTERSALL
2017-12-13PSC07CESSATION OF IAN FREDERICK LEDGER AS A PSC
2017-12-13PSC07CESSATION OF SIMON CRISPIN GROOM AS A PSC
2017-12-08AP01DIRECTOR APPOINTED MRS ANNA CHARLOTTE LOUISE TATTERSALL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK LEDGER
2017-11-23AP03Appointment of Mr Appudurai Ragudasan as company secretary on 2017-11-17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ABRAHAM DAVIDSON
2017-11-23TM02Termination of appointment of Gerald Abraham Davidson on 2017-11-17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-11AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR APPUDURAI RAGUDASAN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EVE WINER
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-31AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-01AR0131/01/11 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-02AR0131/01/10 FULL LIST
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE WINER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK LEDGER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/03
2003-02-10363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-06288bSECRETARY RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363(288)SECRETARY RESIGNED
2002-02-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-13288aNEW SECRETARY APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-02-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288aNEW SECRETARY APPOINTED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-06288bDIRECTOR RESIGNED
1999-01-06363aRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1999-01-06363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1999-01-06363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-26288DIRECTOR'S PARTICULARS CHANGED
1995-07-26363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-12363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-05-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-12363(288)DIRECTOR RESIGNED
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WOLFE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOLFE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOLFE PROPERTY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOLFE PROPERTY SERVICES LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-10-01Guildford Borough CouncilGBP £22,416 Overpayment of Business Rates 2014
Intangible Assets
Patents
We have not found any records of WOLFE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLFE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of WOLFE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOLFE PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-08-01 GBP £6,937
London Borough of Brent 2012-06-18 GBP £42,750
London Borough of Brent 2012-03-05 GBP £42,750
London Borough of Brent 2011-12-12 GBP £42,750 Rents
London Borough of Brent 2011-09-23 GBP £582 Rents
London Borough of Brent 2011-09-23 GBP £9,518 Rents
London Borough of Brent 2011-09-21 GBP £42,750 Rents
London Borough of Brent 2011-06-22 GBP £42,750 Rents
London Borough of Brent 2011-05-05 GBP £3,960 Rents
London Borough of Brent 2011-05-05 GBP £6,937 Building Insurance
London Borough of Brent 2011-05-05 GBP £-6,871 Rents
London Borough of Brent 2011-03-28 GBP £42,750 Rents
London Borough of Brent 2011-01-06 GBP £35,598 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WOLFE PROPERTY SERVICES LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Suite 2, 2nd Floor 187 High Street Guildford Surrey GU1 3AW 8,100
Guildford Borough Council Suite 2, 1st Floor 187 High Street Guildford Surrey GU1 3AW 6,600
Guildford Borough Council Suite 3, 2nd Floor 187 High Street Guildford Surrey GU1 3AW 59,500
Guildford Borough Council 191B High Street Guildford Surrey GU1 3AW 40,000
Guildford Borough Council Suite 1, 2nd Floor 187 High Street Guildford Surrey GU1 3AW 20,250
Guildford Borough Council Suite 1, First Floor 187 High Street Guildford Surrey GU1 3AW 16,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOLFE PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOLFE PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.