Company NameWaymar Properties Limited
DirectorsMark Kumar Jerath and Wayne Krishan Jerath
Company StatusActive
Company Number10921593
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark Kumar Jerath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Barlow Moor Road
Manchester
Lancashire
M20 2GP
Director NameMr Wayne Krishan Jerath
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Barlow Moor Road
Manchester
Lancashire
M20 2GP

Location

Registered Address105 Barlow Moor Road
Manchester
Lancashire
M20 2GP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

19 January 2018Delivered on: 30 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 gladville drive, cheadle, SK8 2HA.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 105 Barlow Moor Road Manchester Lancashire M20 2GP on 2 March 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Confirmation statement made on 17 August 2021 with updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
15 September 2020Cessation of Wayne Krishan Jerath as a person with significant control on 15 September 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Change of details for Wayne Krishan Jerath as a person with significant control on 3 October 2019 (2 pages)
4 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 October 2019Director's details changed for Mr Wayne Krishan Jerath on 3 October 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
7 May 2019Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 7 May 2019 (1 page)
7 May 2019Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
20 September 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
30 January 2018Registration of charge 109215930001, created on 19 January 2018 (3 pages)
18 August 2017Notification of Wayne Krishan Jerath as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Appointment of Mark Kumar Jerath as a director on 18 August 2017 (2 pages)
18 August 2017Notification of Mark Kumar Jerath as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 40
(3 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 10
(51 pages)
18 August 2017Notification of Mark Kumar Jerath as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 40
(3 pages)
18 August 2017Notification of Wayne Krishan Jerath as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 10
(51 pages)
18 August 2017Appointment of Mark Kumar Jerath as a director on 18 August 2017 (2 pages)