Company NameWallside Properties Limited
DirectorJason Ian Walshaw
Company StatusActive
Company Number11827989
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 2 months ago)
Previous NameBorn I.D. Property Limited

Business Activity

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

Director

Director NameMr Jason Ian Walshaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brenton Business Complex Bond Street
Bury
BL9 7BE

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts26 February 2022 (2 years, 1 month ago)
Next Accounts Due23 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End24 February

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

24 May 2023Micro company accounts made up to 26 February 2022 (3 pages)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 February 2023Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
17 November 2021Micro company accounts made up to 29 February 2020 (4 pages)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)