UKBizDB.co.uk

WADEHURST INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wadehurst Investments Limited. The company was founded 40 years ago and was given the registration number 01766025. The firm's registered office is in CHELTENHAM. You can find them at Suite 307 Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WADEHURST INVESTMENTS LIMITED
Company Number:01766025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1983
End of financial year:05 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 307 Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director-Active
3a, Selkirk Street, Cheltenham, GL52 2HY

Secretary25 October 2004Active
Beauchamp House, Paris Ashton Under Hill, Evesham, WR11 6SZ

Secretary-Active
The Farm Westmanscote, Bredon, Tewkesbury, GL20 7ES

Director-Active
9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

Director01 December 2002Active
Beauchamp House, Paris, Ashton-Under-Hill, Evesham, WR11 7SZ

Director01 June 1999Active
3a, Selkirk Street, Cheltenham, GL52 2HY

Director01 December 1998Active
Beauchamp House, Paris Ashton Under Hill, Evesham, WR11 6SZ

Director-Active

People with Significant Control

Mr Peter Henry Simpkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 43-45 Promenade, Cheltenham, United Kingdom, GL50 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadine Simpkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:43-45, Promenade, Cheltenham, United Kingdom, GL50 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-29Gazette

Gazette dissolved liquidation.

Download
2021-06-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Insolvency

Liquidation receiver cease to act receiver.

Download

Copyright © 2024. All rights reserved.