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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 23 March 2007 | Active |
135, High Street, Egham, TW20 9HL | Corporate Secretary | 30 April 2008 | Active |
43-45 High Street, Weybridge, KT13 8BB | Corporate Secretary | 23 March 2007 | Active |
135 High Street, Egham, Surrey, TW20 9HL | Director | 03 December 2010 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 09 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Accounts | Change account reference date company previous extended. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Change account reference date company current shortened. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.