UKBizDB.co.uk

WESSEX PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Wessex Property Consultants Limited. The company was founded 35 years ago and was given the registration number 02282342. The firm's registered office is in SOUTHAMPTON. You can find them at 6 Monks Walk, Dibden Purlieu, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WESSEX PROPERTY CONSULTANTS LIMITED
Company Number:02282342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Monks Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flaxfield House, Hyde Lane, Stuckton, Fordingbridge, England, SP6 2HE

Secretary25 September 2009Active
Flaxfield House, Hyde Lane, Stuckton, Fordingbridge, England, SP6 2HE

Director01 February 2016Active
Flaxfield House, Hyde Lane, Stuckton, Fordingbridge, England, SP6 2HE

Director10 December 2012Active
Flaxfield House, Hyde Lane, Stuckton, Fordingbridge, England, SP6 2HE

Director-Active
Flaxfield House, Hyde Lane, Stuckton, Fordingbridge, England, SP6 2HE

Director-Active
Ladymead Cottage, Houghton, Stockbridge, SO20 6LU

Secretary-Active
Ladymead Cottage, Houghton, Stockbridge, SO20 6LU

Director-Active
The Old Rectory, Landford, Salisbury, SP5 2EU

Director-Active

People with Significant Control

Mrs Rachael Laan
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:White Lodge, 6 Monks Walk, Southampton, England, SO45 4QH
Nature of control:
  • Significant influence or control
Mrs Gaynor Claire Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, 6 Monks Walk, Southampton, United Kingdom, SO45 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderick Charles Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, 6 Monks Walk, Southampton, United Kingdom, SO45 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Denis Laan
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:White Lodge, 6 Monks Walk, Southampton, England, SO45 4QH
Nature of control:
  • Significant influence or control

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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Capital

Capital name of class of shares.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person secretary company with change date.

Download
2022-11-21Address

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

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.