Wardown Property Investment Limited DUNSTABLE


Founded in 2016, Wardown Property Investment, classified under reg no. 09995938 is an active company. Currently registered at 109 High Street North LU6 1JL, Dunstable the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Tanveer H., appointed on 9 February 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Qasim H., Safia H. and others listed below. There were no ex secretaries.

Wardown Property Investment Limited Address / Contact

Office Address 109 High Street North
Town Dunstable
Post code LU6 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995938
Date of Incorporation Tue, 9th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Tanveer H.

Position: Director

Appointed: 09 February 2016

Qasim H.

Position: Director

Appointed: 12 July 2018

Resigned: 10 August 2021

Safia H.

Position: Director

Appointed: 12 July 2018

Resigned: 10 August 2021

Qasim H.

Position: Director

Appointed: 23 May 2016

Resigned: 14 June 2018

Safia H.

Position: Director

Appointed: 09 February 2016

Resigned: 14 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Tanveer H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Safia H. This PSC owns 50,01-75% shares.

Tanveer H.

Notified on 7 February 2017
Nature of control: 50,01-75% shares

Safia H.

Notified on 7 February 2017
Ceased on 14 June 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities 100-1 1478 92141 926
Current Assets100253 087 20 17553 777
Other
Creditors 252 987253 347891 437908 609
Net Current Assets Liabilities100100252 200871 262854 832
Capital Reserves100    
Total Assets Less Current Liabilities100100 682 226696 137
Fixed Assets   1 553 4881 550 969

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Register inspection address change date: 1st January 1970. New Address: 109 High Street North Dunstable LU6 1JL. Previous address: 184 Marsh Road Luton LU3 2QL England
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements