Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILSON PROPERTIES (LONDON) LTD
Company Information for

WILSON PROPERTIES (LONDON) LTD

8 PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6HG,
Company Registration Number
04028526
Private Limited Company
Active

Company Overview

About Wilson Properties (london) Ltd
WILSON PROPERTIES (LONDON) LTD was founded on 2000-07-06 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Wilson Properties (london) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILSON PROPERTIES (LONDON) LTD
 
Legal Registered Office
8 PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG
Other companies in EN6
 
Previous Names
WILSON HOLDINGS (LONDON) LIMITED01/10/2013
WILSON PROPERTIES (LONDON) LIMITED10/05/2013
Filing Information
Company Number 04028526
Company ID Number 04028526
Date formed 2000-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB987379247  
Last Datalog update: 2024-03-05 09:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON PROPERTIES (LONDON) LTD
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 WILSON PROPERTIES (LONDON) LTD

Current Directors
Officer Role Date Appointed
AMI JAYNE WILSON
Company Secretary 2011-07-08
GARY JAMES BARTON
Director 2012-10-15
AMI JAYNE WILSON
Director 2016-03-01
CHARLIE JACK WILSON
Director 2011-01-01
JANE WILSON
Director 2000-12-11
PAUL JOHN WILSON
Director 2000-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN WILSON
Director 2014-12-03 2016-07-01
MARK ALAN WILSON
Director 2014-06-01 2014-06-23
SONJA CONCETTA EVERIST
Company Secretary 2004-11-24 2011-07-08
MARK ALAN WILSON
Director 2001-01-01 2009-11-16
JANE WILSON
Company Secretary 2000-07-13 2004-11-24
JOHNATHAN WILSON
Director 2000-07-13 2000-12-11
TOTAL COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-06 2000-07-13
TOTAL COMPANY FORMATIONS LIMITED
Nominated Director 2000-07-06 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BARTON C.G. EDWARD (GOFFS OAK) LIMITED Director 2018-06-07 CURRENT 1964-05-07 Active
GARY JAMES BARTON CHASE (SW) LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
GARY JAMES BARTON CHASE (CUFFLEY) LIMITED Director 2018-02-22 CURRENT 2017-03-09 Active
CHARLIE JACK WILSON CHASE CAPITAL PROPERTY FINANCE LIMITED Director 2016-10-01 CURRENT 2016-10-01 Dissolved 2017-10-03
CHARLIE JACK WILSON UNITED CAPITAL FINANCE LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
CHARLIE JACK WILSON WPL INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
CHARLIE JACK WILSON BOROUGH HOUSING LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
PAUL JOHN WILSON CCLA (LUTON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
PAUL JOHN WILSON WPL (WGC) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PAUL JOHN WILSON WILSON HOLDINGS (LONDON) LIMITED Director 2013-05-08 CURRENT 2013-05-08 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
2024-02-15Director's details changed for Mr Gary James Barton on 2023-10-27
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 040285260046
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 040285260047
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-28AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-08-10CH01Director's details changed for Mr Charlie Jack Wilson on 2019-07-10
2020-08-10PSC04Change of details for Charlie Jack Wilson as a person with significant control on 2019-07-10
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-29CH01Director's details changed for Mr Paul John Wilson on 2018-08-01
2019-07-26PSC04Change of details for Mr Paul John Wilson as a person with significant control on 2018-08-01
2019-07-12AA01Current accounting period shortened from 31/10/18 TO 31/05/18
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR AMI JAYNE WILSON
2018-09-14TM02Termination of appointment of Ami Jayne Wilson on 2018-09-14
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-25PSC04Change of details for Mr Paul John Wilson as a person with significant control on 2018-01-15
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-24CH01Director's details changed for Mr Paul John Wilson on 2018-01-15
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260044
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260043
2018-04-04SH02Sub-division of shares on 2018-01-22
2018-03-20SH10Particulars of variation of rights attached to shares
2018-03-20SH08Change of share class name or designation
2018-03-20RES12VARYING SHARE RIGHTS AND NAMES
2018-03-20RES01ADOPT ARTICLES 22/01/2018
2018-03-20RES13Resolutions passed:
  • Sub division 22/01/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-03-19PSC04Change of details for Mr Paul John Wilson as a person with significant control on 2018-01-22
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE JACK WILSON
2018-02-27SH0122/01/18 STATEMENT OF CAPITAL GBP 266.5
2018-02-27SH0122/01/18 STATEMENT OF CAPITAL GBP 221
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 195
2018-02-27SH0122/01/18 STATEMENT OF CAPITAL GBP 195
2018-02-20CH01Director's details changed for Mr Gary James Barton on 2018-01-05
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 130
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-08-02PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 01/11/2016
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 01/11/2016
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILSON / 01/11/2016
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 04/04/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILSON / 04/04/2017
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 01/04/2017
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM LAKE VIEW LEGGATTS PARK GREAT NORTH ROAD POTTERS BAR HERTFORDSHIRE EN6 1NZ ENGLAND
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 4TH FLOOR ORCHARD HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AX
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260045
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE JACK WILSON / 18/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILSON / 18/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMI JAYNE WILSON / 18/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 18/08/2016
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BARTON / 03/06/2016
2016-03-01AP01DIRECTOR APPOINTED MISS AMI JAYNE WILSON
2015-12-02AA01PREVSHO FROM 31/12/2015 TO 31/10/2015
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 130
2015-11-23SH0112/11/15 STATEMENT OF CAPITAL GBP 130
2015-11-23SH0112/11/15 STATEMENT OF CAPITAL GBP 115
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260045
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BARTON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WILSON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE WILSON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLIE JACK WILSON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE WILSON / 01/10/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 01/10/2015
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260042
2015-08-25AR0106/07/15 FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE WILSON / 01/01/2015
2014-12-03AP01DIRECTOR APPOINTED MR MARK ALAN WILSON
2014-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-06ANNOTATIONOther
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260044
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260041
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260043
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0106/07/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2014-06-11AP01DIRECTOR APPOINTED MR MARK ALAN WILSON
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260042
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040285260040
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260041
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040285260040
2013-10-01RES15CHANGE OF NAME 23/09/2013
2013-10-01CERTNMCOMPANY NAME CHANGED WILSON HOLDINGS (LONDON) LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-08-28AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-07-10AR0106/07/13 FULL LIST
2013-05-10RES15CHANGE OF NAME 08/05/2013
2013-05-10CERTNMCOMPANY NAME CHANGED WILSON PROPERTIES (LONDON) LIMITED CERTIFICATE ISSUED ON 10/05/13
2013-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-10-15AP01DIRECTOR APPOINTED MR GARY JAMES BARTON
2012-07-09AR0106/07/12 FULL LIST
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-01AP03SECRETARY APPOINTED MISS AMI JAYNE WILSON
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY SONJA EVERIST
2011-07-20AR0106/07/11 FULL LIST
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to WILSON PROPERTIES (LONDON) LTD 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 WILSON PROPERTIES (LONDON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-18 Outstanding SECURE TRUST BANK PLC
2014-08-20 Outstanding CLOSE BROTHERS LIMITED
2014-06-07 Outstanding HSBC BANK PLC
2014-05-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-07-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-04-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-01-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-10-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-10-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-10-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-10-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-09-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-09-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-09-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-09-15 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-07-27 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2008-11-04 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2008-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED FO LEGAL MORTGAGE 2008-05-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-03-07 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2007-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-09-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-05-31 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-03-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2006-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-24 Satisfied THE GOVERNORS OF HAILEYBURY & IMPERIAL SERVICE COLLEGE
LEGAL CHARGE 2002-07-09 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-05-28 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-05-07 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2002-01-28 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2001-10-24 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WILSON PROPERTIES (LONDON) LTD

Intangible Assets
Patents
We have not found any records of WILSON PROPERTIES (LONDON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON PROPERTIES (LONDON) LTD
Trademarks
We have not found any records of WILSON PROPERTIES (LONDON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON PROPERTIES (LONDON) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILSON PROPERTIES (LONDON) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILSON PROPERTIES (LONDON) LTD 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 WILSON PROPERTIES (LONDON) LTD 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 WILSON PROPERTIES (LONDON) LTD 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.