Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
WPR Property Management Ltd
WPR Property Management Ltd is a dormant company incorporated on 21 April 2009 with the registered office located in London, Greater London. WPR Property Management Ltd was registered 16 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
06883831
Private limited company
Age
16 years
Incorporated
21 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 March 2025
(5 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about WPR Property Management Ltd
Contact
Address
81 81 Commodore House
Juniper Drive
London
SW18 1TZ
United Kingdom
Address changed on
11 Apr 2025
(5 months ago)
Previous address was
8 Niederwald Road London SE26 4AD England
Companies in SW18 1TZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr David James Docherty
Director • PSC • It Consultant • British • Lives in England • Born in Nov 1981
Mr Jack Botting
PSC • Director • British • Lives in England • Born in Jun 1987 • Consultant
Samuel Edward Biss
Director • Advertising Consultant • British • Lives in England • Born in Apr 1985
Cathy Carolan
Director • Administration • British • Lives in UK • Born in Jun 1966
Mr Samuel Edward Biss
PSC • British • Lives in UK • Born in Apr 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
5 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 11 Apr 2025
Jack Botting (PSC) Appointed
5 Months Ago on 6 Apr 2025
Mr Jack Botting Appointed
5 Months Ago on 6 Apr 2025
Mr Samuel Edward Biss Details Changed
5 Months Ago on 30 Mar 2025
Cathy Carolan Resigned
6 Months Ago on 6 Mar 2025
Catherine Carolan (PSC) Resigned
6 Months Ago on 6 Mar 2025
Dormant Accounts Submitted
7 Months Ago on 9 Feb 2025
Mr Samuel Edward Biss (PSC) Details Changed
8 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Get Alerts
Get Credit Report
Discover WPR Property Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Samuel Edward Biss on 30 March 2025
Submitted on 11 Apr 2025
Register inspection address has been changed from 8 Niederwald Road London SE26 4AD England to 28 Milton Road Egham TW20 9PF
Submitted on 11 Apr 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 11 Apr 2025
Appointment of Mr Jack Botting as a director on 6 April 2025
Submitted on 6 Apr 2025
Notification of Jack Botting as a person with significant control on 6 April 2025
Submitted on 6 Apr 2025
Cessation of Catherine Carolan as a person with significant control on 6 March 2025
Submitted on 6 Apr 2025
Termination of appointment of Cathy Carolan as a director on 6 March 2025
Submitted on 6 Apr 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 9 Feb 2025
Change of details for Mr Samuel Edward Biss as a person with significant control on 1 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 30 March 2024 with no updates
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs