WISEPROP LIMITED - LONDON


Company Profile Company Filings

Overview

WISEPROP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WISEPROP LIMITED was incorporated 42 years ago on 30/10/1981 and has the registered number: 01594583. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

WISEPROP LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 TUDOR GATES
LONDON
NW9 0QE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICK BYRNE Apr 1961 British Director 2007-11-26 CURRENT
MS ELIZABETH DONOVAN Mar 1961 British Director 2011-01-13 CURRENT
DR FRANCISCA EVERDUIM Nov 1986 Belgian Director 2024-01-04 CURRENT
MR ALEXIS JOANNOU May 1958 British Director 2013-08-14 CURRENT
KIERON FRANCIS KINGSTON Mar 1950 British Director 2004-01-10 CURRENT
MR DANIEL JOSEPH O'SULLIVAN Jan 1975 Irish Director 2004-02-03 CURRENT
MR HING KUEN PANG Jul 1959 British Director CURRENT
MS EMILY BREEN Aug 1971 British Director 2012-02-01 CURRENT
MISS EMILY BREEN Secretary 2024-01-04 CURRENT
MR NICHOLAS KOUTSOU Sep 1946 British Secretary 1992-02-12 UNTIL 1999-01-18 RESIGNED
MR NICHOLAS KOUTSOU Sep 1946 British Secretary 2002-11-24 UNTIL 2004-02-03 RESIGNED
GEOFFREY STEPHEN MILLMAN Mar 1954 Secretary 2002-01-07 UNTIL 2002-10-01 RESIGNED
MRS CAROL MORGAN Secretary RESIGNED
MR DANIEL JOSEPH O'SULLIVAN Jan 1975 Irish Secretary 2004-02-03 UNTIL 2012-01-23 RESIGNED
MR MANESH KANTILAL PATEL Jan 1968 British Secretary 1999-01-18 UNTIL 2002-01-07 RESIGNED
MS SARA COLLETTE BLACK Secretary 2017-02-20 UNTIL 2024-01-04 RESIGNED
CHRISTALLA ZAMBAS Oct 1932 British Director RESIGNED
LISA MARIE WILSON May 1982 British Director 2004-01-20 UNTIL 2006-02-01 RESIGNED
MISS CATHERINE CHARLTON Sep 1949 British Director 2006-01-27 UNTIL 2012-02-01 RESIGNED
MRS DORIS JOLLY Jan 1913 British Director RESIGNED
MRS JULIA KINGSTON Jul 1915 Irish Director RESIGNED
ZAIBUN NISA ALI Jul 1973 British Director 2004-01-10 UNTIL 2015-01-20 RESIGNED
MRS VASSALIKI KOUTSOU Feb 1945 British Director RESIGNED
MRS MANGAYARKKARASI LOGASINGAM Aug 1938 Sri Lankan Director RESIGNED
MR PRAD HABAN LOGASINGAM Oct 1967 Sri Lankan Director RESIGNED
CHRISTALLA ZAMBAS Oct 1932 British Director 2004-01-10 UNTIL 2013-08-14 RESIGNED
MS SARA COLLETTE BLACK Dec 1966 British Director 2014-12-15 UNTIL 2024-01-04 RESIGNED
JOHN TREACY Jun 1969 British Director 2006-02-01 UNTIL 2011-01-13 RESIGNED
BYRON SPIERS Mar 1975 British Director 2000-06-08 UNTIL 2012-02-01 RESIGNED
MR MANESH KANTILAL PATEL Jan 1968 British Director 1990-08-08 UNTIL 2004-01-09 RESIGNED
MAJABEEN VIRGINIA PATEL Jun 1961 British Director 1999-02-01 UNTIL 2004-01-09 RESIGNED
MR NICHOLAS KOUTSOU Sep 1946 British Director RESIGNED
GEOFFREY STEPHEN MILLMAN Mar 1954 Director RESIGNED
MS ELIZABETH DONOVAN Secretary 2012-01-24 UNTIL 2017-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Emily Breen 2024-01-15 8/1971 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Elizabeth Donovan 2017-04-20 3/1961 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EARS PLC HARROW ENGLAND Active FULL 61900 - Other telecommunications activities
MYBYELL LTD LONDON Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RADIO COMMUNICATIONS LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WINGSOFSPEECH LTD LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WISEPROP LIMITED 2023-11-26 31-03-2023 £1,200 Cash £8 equity
WISEPROP LIMITED 2022-12-06 31-03-2022 £1,200 Cash £8 equity
WISEPROP LIMITED 2021-11-23 31-03-2021 £1,200 Cash £8 equity
WISEPROP LIMITED 2020-12-10 31-03-2020 £3,717 Cash £8 equity
WISEPROP LIMITED 2019-12-18 31-03-2019 £3,717 Cash £8 equity
WISEPROP LIMITED 2018-12-04 31-03-2018 £3,620 Cash £8 equity
WISEPROP LIMITED 2017-12-20 31-03-2017 £3,552 Cash £8 equity
Abbreviated Company Accounts - WISEPROP LIMITED 2016-12-20 31-03-2016 £3,357 Cash £8 equity
Abbreviated Company Accounts - WISEPROP LIMITED 2015-12-15 31-03-2015 £3,279 Cash £8 equity
Abbreviated Company Accounts - WISEPROP LIMITED 2014-12-16 31-03-2014 £3,188 Cash £8 equity