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

WCR PROPERTY LIMITED

QUEST HOUSE FORTRAN ROAD, ST. MELLONS BUSINESS PARK, CARDIFF, CF3 0EY,
Company Registration Number
03471647
Private Limited Company
Active

Company Overview

About Wcr Property Ltd
WCR PROPERTY LIMITED was founded on 1997-11-20 and has its registered office in Cardiff. The organisation's status is listed as "Active". Wcr Property Limited is a Private Limited Company registered in WALES 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
WCR PROPERTY LIMITED
 
Legal Registered Office
QUEST HOUSE FORTRAN ROAD
ST. MELLONS BUSINESS PARK
CARDIFF
CF3 0EY
Other companies in TN24
 
Filing Information
Company Number 03471647
Company ID Number 03471647
Date formed 1997-11-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714599215  
Last Datalog update: 2024-03-05 11:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCR PROPERTY 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.
Companies with same name WCR PROPERTY LIMITED
The following companies were found which have the same name as WCR PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCR PROPERTY OWNERS ASSOCIATION, INC. 2824 BRIARWOOD LANE SEBRING FL 33875 Inactive Company formed on the 2003-09-16
Wcr Property Management Services LLC Connecticut Unknown

Company Officers of WCR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DAVID SAUNBY
Company Secretary 1998-02-14
ANTHONY RECORD
Director 1998-02-05
WILLIAM JON RECORD
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1997-11-20 1998-02-05
RUTLAND DIRECTORS LIMITED
Nominated Director 1997-11-20 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID SAUNBY ENERGY MONITORING SERVICES LIMITED Company Secretary 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-04-15
KEVIN DAVID SAUNBY WCR BUSINESS SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
KEVIN DAVID SAUNBY TRASTULLO LIMITED Company Secretary 2007-10-25 CURRENT 2005-08-04 Active
KEVIN DAVID SAUNBY RUPERT SANDERSON SHOES LIMITED Company Secretary 2007-03-13 CURRENT 2001-07-20 Active
KEVIN DAVID SAUNBY LASZLO HOLDINGS LIMITED Company Secretary 2006-09-21 CURRENT 2006-05-25 Active
KEVIN DAVID SAUNBY WCR INVESTMENTS LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
KEVIN DAVID SAUNBY F & B HOLDINGS LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Active
KEVIN DAVID SAUNBY NEW GENERATION WINES LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
KEVIN DAVID SAUNBY 3T BROS LIMITED Company Secretary 1998-02-05 CURRENT 1997-11-20 Active
KEVIN DAVID SAUNBY VAN DEVELOPMENTS LIMITED Company Secretary 1997-10-10 CURRENT 1997-10-10 Dissolved 2016-12-13
KEVIN DAVID SAUNBY WCR LIMITED Company Secretary 1991-08-16 CURRENT 1991-08-16 Active
ANTHONY RECORD INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED Director 2012-06-22 CURRENT 2012-04-18 Active
ANTHONY RECORD INNOVATION CENTRES FOR ENTERPRISE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2016-01-12
ANTHONY RECORD WCR GROUP LIMITED Director 2008-11-07 CURRENT 2008-06-13 Active
ANTHONY RECORD VAN DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1997-10-10 Dissolved 2016-12-13
ANTHONY RECORD WCR LIMITED Director 2008-04-28 CURRENT 1991-08-16 Active
ANTHONY RECORD WCR BUSINESS SERVICES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
ANTHONY RECORD TRASTULLO LIMITED Director 2007-10-25 CURRENT 2005-08-04 Active
ANTHONY RECORD F & B HOLDINGS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
ANTHONY RECORD NEW GENERATION WINES LIMITED Director 2000-07-17 CURRENT 2000-07-17 Active
ANTHONY RECORD 3T BROS LIMITED Director 1998-02-05 CURRENT 1997-11-20 Active
WILLIAM JON RECORD WCR GROUP LIMITED Director 2008-11-07 CURRENT 2008-06-13 Active
WILLIAM JON RECORD 3T BROS LIMITED Director 1998-02-05 CURRENT 1997-11-20 Active
WILLIAM JON RECORD WCR LIMITED Director 1995-03-22 CURRENT 1991-08-16 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
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-02-03Director's details changed for William Jon Record on 2023-02-01
2023-02-03CH01Director's details changed for William Jon Record on 2023-02-01
2023-01-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-22PSC05Change of details for Wcr Group Limited as a person with significant control on 2021-04-20
2021-10-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN WALLACE
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
2021-04-20TM02Termination of appointment of Adrian Michael Holness on 2020-12-14
2021-02-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-16CH01Director's details changed for William Jon Record on 2020-10-16
2019-12-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716470014
2019-05-30PSC05Change of details for Wcr Group Limited as a person with significant control on 2019-05-29
2019-05-29TM02Termination of appointment of Kevin David Saunby on 2019-05-29
2019-05-29AP03Appointment of Mr Adrian Michael Holness as company secretary on 2019-05-29
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716470012
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716470013
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716470011
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0120/11/15 ANNUAL RETURN FULL LIST
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716470010
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Woodcote House 15 Highpoint Business Village Henwood Ashford Kent TN24 8DH
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0120/11/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0120/11/13 ANNUAL RETURN FULL LIST
2013-06-13CH01Director's details changed for Mr Anthony Record on 2013-06-11
2013-04-09CH01Director's details changed for William Jon Record on 2013-03-31
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-26AR0120/11/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-22AR0120/11/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RECORD / 08/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JON RECORD / 08/06/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-04AR0120/11/10 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-23AR0120/11/09 FULL LIST
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL
2009-03-03363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-17225CURREXT FROM 31/01/2009 TO 30/04/2009
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-27190LOCATION OF DEBENTURE REGISTER
2007-11-27363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-12-06363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-07363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-24363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-30CERTNMCOMPANY NAME CHANGED BRAEBOURNE (SOUTHEAST) LIMITED CERTIFICATE ISSUED ON 01/10/98
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1998-03-23WRES01ALTER MEM AND ARTS 06/03/98
1998-03-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WCR PROPERTY 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 WCR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2010-03-27 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2008-11-01 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-02-01 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-12-19 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-11-11 Partially Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-06 Satisfied 3I GROUP PLC
Creditors
Bank Borrowings Overdrafts 2013-04-30 £ 148,000
Bank Borrowings Overdrafts 2012-04-30 £ 152,880
Creditors Due After One Year 2013-04-30 £ 14,671,754
Creditors Due After One Year 2012-04-30 £ 15,194,961
Creditors Due Within One Year 2013-04-30 £ 535,949
Creditors Due Within One Year 2012-04-30 £ 735,138
Other Creditors Due Within One Year 2013-04-30 £ 365,021
Other Creditors Due Within One Year 2012-04-30 £ 503,434
Other Taxation Social Security Within One Year 2012-04-30 £ 32,661
Trade Creditors Within One Year 2013-04-30 £ 22,928
Trade Creditors Within One Year 2012-04-30 £ 46,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30

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 WCR PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 33,695
Cash Bank In Hand 2012-04-30 £ 118,616
Current Assets 2013-04-30 £ 396,176
Current Assets 2012-04-30 £ 2,770,323
Debtors 2013-04-30 £ 197,481
Debtors 2012-04-30 £ 501,707
Debtors Due Within One Year 2013-04-30 £ 197,481
Debtors Due Within One Year 2012-04-30 £ 501,707
Shareholder Funds 2013-04-30 £ 754,040
Shareholder Funds 2012-04-30 £ 723,017
Stocks Inventory 2013-04-30 £ 165,000
Stocks Inventory 2012-04-30 £ 2,150,000
Tangible Fixed Assets 2013-04-30 £ 15,565,567
Tangible Fixed Assets 2012-04-30 £ 13,882,793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WCR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCR PROPERTY LIMITED
Trademarks
We have not found any records of WCR PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VIKING MARITIME GROUP LIMITED 2011-07-27 Outstanding

We have found 1 mortgage charges which are owed to WCR PROPERTY LIMITED

Income
Government Income

Government spend with WCR PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2010-03-01 GBP £8,882
Reading Borough Council 2010-01-29 GBP £13,001
Reading Borough Council 2010-01-29 GBP £10,658

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
No properties were found where WCR PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCR PROPERTY 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 WCR PROPERTY 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.