Wash Properties Limited NORWICH


Founded in 1976, Wash Properties, classified under reg no. 01244715 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for fourty eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 13th April 2004 Wash Properties Limited is no longer carrying the name Dennycroft.

There is a single director in the firm at the moment - Charles W., appointed on 25 July 2000. In addition, a secretary was appointed - Charles W., appointed on 11 November 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wash Properties Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01244715
Date of Incorporation Tue, 17th Feb 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Charles W.

Position: Secretary

Appointed: 11 November 2011

Charles W.

Position: Director

Appointed: 25 July 2000

Henry W.

Position: Secretary

Appointed: 08 December 2005

Resigned: 11 November 2011

Susan S.

Position: Director

Appointed: 29 December 2004

Resigned: 06 October 2020

Henry W.

Position: Director

Appointed: 17 January 2003

Resigned: 11 November 2011

Charles W.

Position: Director

Appointed: 25 August 1993

Resigned: 23 February 1995

Maree U.

Position: Secretary

Appointed: 14 May 1991

Resigned: 08 December 2005

Ruth A.

Position: Director

Appointed: 14 May 1991

Resigned: 25 August 1994

Stanley W.

Position: Director

Appointed: 14 May 1991

Resigned: 31 July 2004

Charles W.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1999

Mary W.

Position: Director

Appointed: 14 May 1991

Resigned: 19 January 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Catherine W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Charles W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Susan S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Catherine W.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Charles W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan S.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dennycroft April 13, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 16th, December 2023
Free Download (7 pages)

Company search

Advertisements