UKBizDB.co.uk

WTL DEVELOPMENTS LTD

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

This company is commonly known as Wtl Developments Ltd. The company was founded 17 years ago and was given the registration number 06180063. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WTL DEVELOPMENTS LTD
Company Number:06180063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director23 March 2007Active
135, High Street, Egham, TW20 9HL

Corporate Secretary30 April 2008Active
43-45 High Street, Weybridge, KT13 8BB

Corporate Secretary23 March 2007Active
135 High Street, Egham, Surrey, TW20 9HL

Director03 December 2010Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director09 January 2019Active

People with Significant Control

Luke Daines
Notified on:18 June 2021
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlotte Rachel Daines
Notified on:18 June 2021
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Gerald Daines
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Change account reference date company previous extended.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.