Company NameWavevalley Limited
DirectorsDavid Jebreel and Jacob Jebreel
Company StatusActive
Company Number05569213
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameMr Jacob Jebreel
StatusCurrent
Appointed25 November 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameMr Jacob Jebreel
NationalityBritish
StatusResigned
Appointed21 September 2005(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 January 2014)
RoleChartered Accountant
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed25 November 2014(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2014)
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,929
Cash£2,789
Current Liabilities£1,688,392

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

22 December 2008Delivered on: 23 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being apartments 9,11,25,31,32,35,38,39,40,41 & 48 parrs wood court, 880 wilmslow road, east didsbury, manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 November 2005Delivered on: 30 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2005Delivered on: 30 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a flats 1,3,4,7,12,13,15,21 & 34 parrs wood court wimslow road t/ns GM833965 or GM848042 (as the case may be) flat 2 parrs wood court wimslow road t/n GM849353 and flat 8 parrs wood court wimslow road t/n GM849355 for further details of property charged please refer to form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 January 2019Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Appointment of Mr Jacob Jebreel as a secretary on 25 November 2014 (2 pages)
10 December 2014Termination of appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (1 page)
10 December 2014Appointment of Mr Jacob Jebreel as a secretary on 25 November 2014 (2 pages)
10 December 2014Termination of appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (1 page)
9 December 2014Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages)
9 December 2014Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page)
9 December 2014Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page)
9 December 2014Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Appointment of Mr Jacob Jebreel as a director (2 pages)
10 April 2013Appointment of Mr Jacob Jebreel as a director (2 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Secretary appointed laurence chernick (2 pages)
22 December 2008Secretary appointed laurence chernick (2 pages)
2 December 2008Return made up to 20/09/08; full list of members (3 pages)
2 December 2008Return made up to 20/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 December 2007Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page)
31 December 2007Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page)
31 October 2007Return made up to 20/09/07; full list of members (2 pages)
31 October 2007Return made up to 20/09/07; full list of members (2 pages)
30 November 2006Return made up to 20/09/06; full list of members (2 pages)
30 November 2006Return made up to 20/09/06; full list of members (2 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2005Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2005Registered office changed on 26/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 September 2005Registered office changed on 26/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005Secretary resigned (1 page)
20 September 2005Incorporation (30 pages)
20 September 2005Incorporation (30 pages)