You are here: bizstats.co.uk > a-z index > 8 list

8th Wonder Properties Limited WIGAN


8th Wonder Properties started in year 2013 as Private Limited Company with registration number 08499164. The 8th Wonder Properties company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wigan at Unit E Sovereign Business Park,. Postal code: WN1 3AP. Since 2013/05/07 8th Wonder Properties Limited is no longer carrying the name Harrogate Street Properties.

The firm has one director. Gary T., appointed on 22 April 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Kerry T., Darren R. and others listed below. There were no ex secretaries.

8th Wonder Properties Limited Address / Contact

Office Address Unit E Sovereign Business Park,
Office Address2 Kingscroft Court
Town Wigan
Post code WN1 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08499164
Date of Incorporation Mon, 22nd Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 11 years old
Account next due date Thu, 28th Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gary T.

Position: Director

Appointed: 22 April 2013

Kerry T.

Position: Director

Appointed: 22 April 2013

Resigned: 09 October 2015

Darren R.

Position: Director

Appointed: 22 April 2013

Resigned: 08 September 2017

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is 8Th Wonder Group Limited from Wigan, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

8th Wonder Group Limited

Oakdale House Cale Lane, Aspull, Wigan, Lancashire, WN2 1HB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08500106
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harrogate Street Properties May 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth781 474547 455       
Balance Sheet
Cash Bank In Hand1 8234 840       
Cash Bank On Hand  6 2237 4517372 4373111 4021 281
Current Assets71 76994 23282 140401 314216 41395 20586 129129 002475 278
Debtors69 94689 39275 917393 863215 67692 76885 818127 600473 997
Net Assets Liabilities  366 385345 740319 965202 694195 100470 247466 760
Other Debtors    7744204203 6593 696
Tangible Fixed Assets1 420 0001 085 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-90 622-127 295       
Shareholder Funds781 474547 455       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   24 220     
Amounts Owed By Group Undertakings     92 34885 398123 941470 301
Amounts Owed To Group Undertakings        23 800
Average Number Employees During Period     1111
Bank Borrowings        320 096
Bank Borrowings Overdrafts        25 292
Creditors  146 876166 5757 7464 2122 73013 756294 804
Creditors Due Within One Year710 295631 777       
Disposals Investment Property Fair Value Model   399 220     
Dividends Paid   300 000     
Investment Property  500 000125 000125 000125 000125 000455 000455 000
Investment Property Fair Value Model  500 000125 000125 000125 000125 000455 000 
Net Current Assets Liabilities-638 526-537 545-64 736234 739208 66790 99383 399115 246406 563
Number Shares Allotted 100       
Number Shares Issued Fully Paid       100100
Other Creditors  19 0001 5001 5002 1507502 8355 775
Other Taxation Social Security Payable  26 822161 5133 471  7 4707 470
Par Value Share 1     11
Profit Loss   279 355-25 775    
Provisions  68 87913 99913 70213 29913 29999 99999 999
Provisions For Liabilities Balance Sheet Subtotal  68 87913 99913 70213 29913 29999 99999 999
Revaluation Reserve871 996674 650       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 420 0001 085 000       
Tangible Fixed Assets Disposals 137 654       
Tangible Fixed Assets Increase Decrease From Revaluations -197 346       
Total Assets Less Current Liabilities781 474547 455435 264359 739333 667215 993208 399570 246861 563
Trade Creditors Trade Payables  30 7513 5622 7752 0621 9803 4511 762
Additional Provisions Increase From New Provisions Recognised       86 700 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Registration of charge 084991640012, created on 2024/01/25
filed on: 12th, February 2024
Free Download (17 pages)

Company search