W M Property Holdings Limited BIRMINGHAM


W M Property Holdings started in year 1988 as Private Limited Company with registration number 02264568. The W M Property Holdings company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at National Express House. Postal code: B5 6DD. Since Wednesday 28th December 1994 W M Property Holdings Limited is no longer carrying the name Stagdene.

Currently there are 5 directors in the the company, namely Neil M., Alexandra J. and Simon C. and others. In addition one secretary - Simon C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W M Property Holdings Limited Address / Contact

Office Address National Express House
Office Address2 Digbeth
Town Birmingham
Post code B5 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264568
Date of Incorporation Fri, 3rd Jun 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 02 October 2023

Alexandra J.

Position: Director

Appointed: 02 October 2023

Simon C.

Position: Director

Appointed: 01 August 2023

Neil M.

Position: Director

Appointed: 01 August 2023

Simon C.

Position: Secretary

Appointed: 13 June 2022

Adam C.

Position: Director

Appointed: 19 June 2017

Jennifer M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 06 May 2022

Julie W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 15 January 2020

Thomas S.

Position: Director

Appointed: 08 May 2019

Resigned: 27 July 2023

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Ian S.

Position: Director

Appointed: 20 January 2016

Resigned: 13 April 2017

Paul T.

Position: Director

Appointed: 30 April 2014

Resigned: 07 July 2017

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Gavin P.

Position: Director

Appointed: 12 December 2011

Resigned: 30 April 2014

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2012

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 25 June 2010

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

Neil B.

Position: Director

Appointed: 28 January 2005

Resigned: 23 November 2010

Martin H.

Position: Director

Appointed: 24 September 2004

Resigned: 18 March 2021

Brian J.

Position: Director

Appointed: 22 May 2000

Resigned: 22 May 2006

Peter C.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2017

Nicholas B.

Position: Director

Appointed: 08 October 1999

Resigned: 19 May 2000

Colin C.

Position: Director

Appointed: 24 August 1998

Resigned: 31 July 1999

John H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 September 2008

Peter S.

Position: Director

Appointed: 24 August 1998

Resigned: 31 December 2000

Julie J.

Position: Director

Appointed: 13 November 1997

Resigned: 30 January 2003

Jenny C.

Position: Secretary

Appointed: 31 December 1996

Resigned: 25 September 2008

Paul C.

Position: Director

Appointed: 25 September 1996

Resigned: 08 October 1999

David L.

Position: Director

Appointed: 25 September 1996

Resigned: 08 October 1999

Andrew W.

Position: Director

Appointed: 20 October 1995

Resigned: 16 October 1996

Joseph D.

Position: Director

Appointed: 31 October 1994

Resigned: 27 November 1995

Philip W.

Position: Director

Appointed: 31 October 1994

Resigned: 11 September 2006

Lewis R.

Position: Secretary

Appointed: 31 October 1994

Resigned: 31 December 1996

Donald C.

Position: Director

Appointed: 31 October 1994

Resigned: 04 August 1995

Brian K.

Position: Director

Appointed: 31 October 1994

Resigned: 01 September 1995

John H.

Position: Director

Appointed: 20 October 1994

Resigned: 31 October 1994

Franco A.

Position: Director

Appointed: 27 April 1993

Resigned: 31 October 1994

Alfonso O.

Position: Director

Appointed: 30 November 1991

Resigned: 27 April 1993

Nicola C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 October 1994

John H.

Position: Secretary

Appointed: 30 November 1991

Resigned: 31 October 1994

Aldo M.

Position: Director

Appointed: 30 November 1991

Resigned: 31 October 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Wm Ventures Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wm Ventures Limited

National Express House Digbeth, Birmingham, B5 6DD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2949886
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

Stagdene December 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (23 pages)

Company search