WAVEWARD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WAVEWARD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812108

Incorporation date

27/04/1984

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon13/01/2026
Appointment of Mr Kenneth Carl Tallis as a director on 2025-01-01
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2026
Termination of appointment of Wayne Harrison as a director on 2025-12-22
dot icon08/01/2026
Termination of appointment of Judith Mary Gaden as a secretary on 2026-01-01
dot icon08/01/2026
Termination of appointment of Judith Mary Gaden as a director on 2026-01-01
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon03/04/2025
Director's details changed for Judith Mary Gaden on 2024-10-01
dot icon03/04/2025
Director's details changed for Mr Wayne Harrison on 2024-10-01
dot icon03/04/2025
Secretary's details changed for Judith Mary Gaden on 2024-10-01
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Velina Kaneva as a director on 2023-11-23
dot icon15/09/2023
Director's details changed for Judith Mary Gaden on 2023-01-01
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon15/09/2023
Secretary's details changed for Judith Mary Gaden on 2023-09-15
dot icon15/09/2023
Director's details changed for Mr Wayne Harrison on 2023-09-15
dot icon15/09/2023
Director's details changed for Mrs Velina Kaneva on 2023-09-15
dot icon12/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Wayne
Director
30/06/2002 - 22/12/2025
-
Tallis, Kenneth Carl
Director
01/01/2025 - Present
6
Tranter, Kerrie-Ann
Director
07/03/2000 - 30/06/2002
-
Gaden, Judith Mary
Director
30/06/2002 - 01/01/2026
1
Kaneva, Velina
Director
23/02/2016 - 23/11/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVEWARD PROPERTIES LIMITED

WAVEWARD PROPERTIES LIMITED is an(a) Active company incorporated on 27/04/1984 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAVEWARD PROPERTIES LIMITED?

toggle

WAVEWARD PROPERTIES LIMITED is currently Active. It was registered on 27/04/1984 .

Where is WAVEWARD PROPERTIES LIMITED located?

toggle

WAVEWARD PROPERTIES LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does WAVEWARD PROPERTIES LIMITED do?

toggle

WAVEWARD PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WAVEWARD PROPERTIES LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Kenneth Carl Tallis as a director on 2025-01-01.