This company is commonly known as Weybridge Land And Properties Limited. The company was founded 53 years ago and was given the registration number 00985162. The firm's registered office is in BAGSHOT. You can find them at Portland House, Park Street, Bagshot, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WEYBRIDGE LAND AND PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00985162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, Park Street, Bagshot, Surrey, GU19 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox House, La Rue Des Pres, St Saviour, Jersey, JE1 3UP | Director | 01 May 2019 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 14 July 2010 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Secretary | 31 December 1996 | Active |
5 The Paddock, Lois Weedon, Towcester, NN12 8QB | Secretary | 26 January 1994 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Secretary | 26 March 2001 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 12 August 2015 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 15 September 2003 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 02 June 2017 | Active |
37 Leigh Way, Weaverham, Northwich, CW8 3PR | Secretary | - | Active |
25 Thornbera Road, Bishops Stortford, CM23 3NJ | Director | 08 September 2003 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 January 2004 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 21 February 2008 | Active |
13 Rue Jouvencel, Versailles, France, 78000 | Director | 16 December 1993 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Director | 16 December 1993 | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 01 March 2002 | Active |
1 Pinetops, Forest Road, Horsham, RH12 4HU | Director | 01 March 2002 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Director | 01 March 2002 | Active |
136 Andrewes House, Barbican, London, EC2Y 8BA | Director | 16 December 1993 | Active |
20 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Director | 30 January 2004 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 September 2016 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Director | 19 November 2001 | Active |
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR | Director | 01 March 2002 | Active |
39 Belle Vue Terrace, Sandbach, CW11 0NR | Director | - | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 19 March 2004 | Active |
16 Grenadier Place, The Village, Caterham, CR3 5ZE | Director | 31 July 2004 | Active |
Fox House, Fox House, La Rue Des Pres, St Saviour, Jersey, JE38QB | Director | 30 April 2019 | Active |
The Stables, Henbury, Macclesfield, SK11 9NN | Director | - | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 September 2002 | Active |
9 Clonmore Street, London, SW18 5EU | Director | 26 March 2001 | Active |
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA | Director | 03 September 2002 | Active |
Birdshanger, Suffield Lane, Puttenham, Guildford, GU3 1BD | Director | 19 November 2001 | Active |
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH | Director | 01 March 2002 | Active |
9 Barrule Close, Appleton, Warrington, WA4 5BT | Director | - | Active |
Norjon House, Newby Road, Hazel Grove, Stockport, SK7 5DU | Director | 16 December 1993 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 12 August 2015 | Active |
Mr Philip Sidney Gower | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Knightway House, Park Street, Bagshot, England, GU19 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-25 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.