WEYBRIDGE LAND AND PROPERTIES LIMITED
Overview
| Company Name | WEYBRIDGE LAND AND PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00985162 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEYBRIDGE LAND AND PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEYBRIDGE LAND AND PROPERTIES LIMITED located?
| Registered Office Address | Knightway House Park Street GU19 5AQ Bagshot England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOGEA PROPERTIES (U.K.) LIMITED | Jul 19, 1993 | Jul 19, 1993 |
| NORWEST HOLST DEVELOPMENTS LIMITED | Jul 21, 1970 | Jul 21, 1970 |
What are the latest accounts for WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Appointment of Mr Phillip James Brown as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Apr 01, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Philip Sidney Gower as a person with significant control on Mar 22, 2022 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Mar 25, 2022 | 2 pages | PSC09 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Knightway House Park Street Bagshot GU19 5AQ on Oct 04, 2021 | 1 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Apr 01, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 01, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||
Termination of appointment of David Ian Wilcock as a director on May 13, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Dean Patrick Mcnamara as a director on May 01, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Dean Patrick Mcnamar as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Dean Patrick Mcnamar as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||
Who are the officers of WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Phillip James | Director | Park Street GU19 5AQ Bagshot Knightway House England | Jersey | British | 337612900001 | |||||
| MCNAMARA, Dean Patrick | Director | La Rue Des Pres JE1 3UP St Saviour Fox House Jersey | Jersey | British | 255934570001 | |||||
| ATWELL, George Edward Charles | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 152728590001 | |||||||
| BOWLER, David William | Secretary | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | British | 34940010004 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| DODD, Robert James | Secretary | 51 Ludlow Road Ealing W5 1NX London | British | 10670080001 | ||||||
| GOLDING, Peter Brett | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 200608630001 | |||||||
| MILLGATE, Sean | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | British | 26295060003 | ||||||
| O'REILLY, John Andrew | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 232768950001 | |||||||
| TAYLOR, David Harold | Secretary | 37 Leigh Way Weaverham CW8 3PR Northwich Cheshire | British | 20618130001 | ||||||
| ALLAN, Stephen Paul | Director | 25 Thornbera Road CM23 3NJ Bishops Stortford Hertfordshire | United Kingdom | British | 147512380001 | |||||
| ATTWATER, Jeremy Paul | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 96604370001 | |||||
| BELL, John Harvey | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 201208830001 | |||||
| BILLON, Pierre Jean Gerard | Director | 13 Rue Jouvencel 78000 Versailles France | French | 37633920002 | ||||||
| BOWLER, David William | Director | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | United Kingdom | British | 34940010004 | |||||
| BRADFORD, Stewart Michael | Director | 3 Midsummers Walk Horsell GU21 4RG Woking Surrey | British | 105451840001 | ||||||
| BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | 79587600001 | |||||
| BYLES, Debra Ann | Director | 27 Monks Avenue BN15 9DJ Lancing West Sussex | United Kingdom | British | 38459310002 | |||||
| COMBA, Alexander Michael | Director | 136 Andrewes House Barbican EC2Y 8BA London | England | British | 5466420005 | |||||
| CROSBIE, Mark | Director | 20 Oakleigh Drive Croxley Green WD3 3EF Rickmansworth Hertfordshire | British | 96964970001 | ||||||
| DARCY, Michael Joseph | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | 139308910002 | |||||
| DODD, Robert James | Director | 51 Ludlow Road Ealing W5 1NX London | British | 10670080001 | ||||||
| HENDERSON, Patricia Annette | Director | Fkat 2 Crockham House Hosey Common Road TN16 1PR Westerham Kent | British | 79590390001 | ||||||
| HORNE, Nicholas John | Director | 39 Belle Vue Terrace CW11 0NR Sandbach Cheshire | British | 5471030001 | ||||||
| KINGSTON, Paul | Director | 20 White Lodge Court Staines Road East TW16 5GA Sunbury On Thames Surry | British | 86573460001 | ||||||
| LEE BRINDLE, Karen Susan | Director | 16 Grenadier Place The Village CR3 5ZE Caterham Surrey | British | 94163480001 | ||||||
| MCNAMAR, Dean Patrick | Director | Fox House La Rue Des Pres JE38QB St Saviour Fox House Jersey | Jersey | British | 258377210001 | |||||
| MILLER, Alan Newton | Director | The Stables Henbury SK11 9NN Macclesfield Cheshire | United Kingdom | British | 96858930001 | |||||
| MILLGATE, Sean | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 26295060003 | |||||
| PISSARRO, Thomas Charles Lucien | Director | 9 Clonmore Street SW18 5EU London | British | 47757690001 | ||||||
| POTTON, Geoffrey Frederick | Director | Sayers Farm Two Mile Ash RH13 0LA Horsham West Sussex | United Kingdom | British | 82324730005 | |||||
| RAMSAY, Iain Munro | Director | Birdshanger, Suffield Lane Puttenham GU3 1BD Guildford Surrey | England | British | 29594310001 | |||||
| SHEARD, David Peter | Director | 10 Freegrounds Road Hedge End SO30 0HH Southampton | British | 47830390004 | ||||||
| SIMPSON, Barrie Kenneth | Director | 9 Barrule Close Appleton WA4 5BT Warrington Cheshire | United Kingdom | British | 4438460001 | |||||
| STANION, John Oliver Mark | Director | Norjon House Newby Road, Hazel Grove SK7 5DU Stockport Cheshire | British | 28390340003 |
Who are the persons with significant control of WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Sidney Gower | Mar 22, 2022 | Park Street GU19 5AQ Bagshot Knightway House England | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WEYBRIDGE LAND AND PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | Mar 22, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0