Background WavePink WaveYellow Wave

WORLD ATHLETICS PROPERTIES LIMITED (11159382)

WORLD ATHLETICS PROPERTIES LIMITED (11159382) is an active UK company. incorporated on 19 January 2018. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORLD ATHLETICS PROPERTIES LIMITED has been registered for 8 years. Current directors include PARBAT, Vijay, RIDGEON, Jonathan Peter.

Company Number
11159382
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARBAT, Vijay, RIDGEON, Jonathan Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ATHLETICS PROPERTIES LIMITED

WORLD ATHLETICS PROPERTIES LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORLD ATHLETICS PROPERTIES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11159382

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 February 2024 - 31 May 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 January 2026 (4 months ago)
Submitted on 15 January 2026 (4 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

IAAF PROPERTIES LIMITED
From: 19 January 2018To: 23 April 2020
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 19 January 2018To: 23 April 2020
Timeline

8 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Apr 2020

PARBAT, Vijay

Active
6-8 Quai Antoine 1erMC98007
Born September 1974
Director
Appointed 21 Apr 2020

RIDGEON, Jonathan Peter

Active
Park Row, LeedsLS1 5AB
Born February 1967
Director
Appointed 28 Jan 2019

GARFITT, Nigel Andrew

Resigned
Riverbank House, LondonEC4R 3TT
Born September 1960
Director
Appointed 13 Apr 2018
Resigned 25 Jan 2019

GERS, Olivier Patrick

Resigned
Bp 359, Monaco CedexMC 98007
Born January 1970
Director
Appointed 02 Mar 2018
Resigned 13 Apr 2018

REYNERTZ, Frederique

Resigned
Park Row, LeedsLS1 5AB
Born January 1977
Director
Appointed 19 Jan 2018
Resigned 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Resolution
23 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation