WEYBRIDGE LAND AND PROPERTIES LIMITED

WEYBRIDGE LAND AND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEYBRIDGE LAND AND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00985162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOGEA PROPERTIES (U.K.) LIMITED Jul 19, 1993Jul 19, 1993
    NORWEST HOLST DEVELOPMENTS LIMITEDJul 21, 1970Jul 21, 1970

    What are the latest accounts for WEYBRIDGE LAND AND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Phillip James Brown as a director on Jul 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 01, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Notification of Philip Sidney Gower as a person with significant control on Mar 22, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 25, 2022

    2 pagesPSC09

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    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 pagesAD01

    Second filing of Confirmation Statement dated Apr 01, 2021

    3 pagesRP04CS01

    Confirmation statement made on Apr 01, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 11, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/05/21

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of David Ian Wilcock as a director on May 13, 2019

    1 pagesTM01

    Appointment of Mr Dean Patrick Mcnamara as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Dean Patrick Mcnamar as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Dean Patrick Mcnamar as a director on Apr 30, 2019

    2 pagesAP01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Who are the officers of WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Phillip James
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Director
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    JerseyBritish337612900001
    MCNAMARA, Dean Patrick
    La Rue Des Pres
    JE1 3UP St Saviour
    Fox House
    Jersey
    Director
    La Rue Des Pres
    JE1 3UP St Saviour
    Fox House
    Jersey
    JerseyBritish255934570001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152728590001
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Secretary
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200608630001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    British26295060003
    O'REILLY, John Andrew
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    232768950001
    TAYLOR, David Harold
    37 Leigh Way
    Weaverham
    CW8 3PR Northwich
    Cheshire
    Secretary
    37 Leigh Way
    Weaverham
    CW8 3PR Northwich
    Cheshire
    British20618130001
    ALLAN, Stephen Paul
    25 Thornbera Road
    CM23 3NJ Bishops Stortford
    Hertfordshire
    Director
    25 Thornbera Road
    CM23 3NJ Bishops Stortford
    Hertfordshire
    United KingdomBritish147512380001
    ATTWATER, Jeremy Paul
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish96604370001
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish201208830001
    BILLON, Pierre Jean Gerard
    13 Rue Jouvencel
    78000 Versailles
    France
    Director
    13 Rue Jouvencel
    78000 Versailles
    France
    French37633920002
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Director
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    United KingdomBritish34940010004
    BRADFORD, Stewart Michael
    3 Midsummers Walk
    Horsell
    GU21 4RG Woking
    Surrey
    Director
    3 Midsummers Walk
    Horsell
    GU21 4RG Woking
    Surrey
    British105451840001
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritish79587600001
    BYLES, Debra Ann
    27 Monks Avenue
    BN15 9DJ Lancing
    West Sussex
    Director
    27 Monks Avenue
    BN15 9DJ Lancing
    West Sussex
    United KingdomBritish38459310002
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    CROSBIE, Mark
    20 Oakleigh Drive
    Croxley Green
    WD3 3EF Rickmansworth
    Hertfordshire
    Director
    20 Oakleigh Drive
    Croxley Green
    WD3 3EF Rickmansworth
    Hertfordshire
    British96964970001
    DARCY, Michael Joseph
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritish139308910002
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Director
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    HENDERSON, Patricia Annette
    Fkat 2 Crockham House
    Hosey Common Road
    TN16 1PR Westerham
    Kent
    Director
    Fkat 2 Crockham House
    Hosey Common Road
    TN16 1PR Westerham
    Kent
    British79590390001
    HORNE, Nicholas John
    39 Belle Vue Terrace
    CW11 0NR Sandbach
    Cheshire
    Director
    39 Belle Vue Terrace
    CW11 0NR Sandbach
    Cheshire
    British5471030001
    KINGSTON, Paul
    20 White Lodge Court
    Staines Road East
    TW16 5GA Sunbury On Thames
    Surry
    Director
    20 White Lodge Court
    Staines Road East
    TW16 5GA Sunbury On Thames
    Surry
    British86573460001
    LEE BRINDLE, Karen Susan
    16 Grenadier Place
    The Village
    CR3 5ZE Caterham
    Surrey
    Director
    16 Grenadier Place
    The Village
    CR3 5ZE Caterham
    Surrey
    British94163480001
    MCNAMAR, Dean Patrick
    Fox House
    La Rue Des Pres
    JE38QB St Saviour
    Fox House
    Jersey
    Director
    Fox House
    La Rue Des Pres
    JE38QB St Saviour
    Fox House
    Jersey
    JerseyBritish258377210001
    MILLER, Alan Newton
    The Stables
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    Director
    The Stables
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    United KingdomBritish96858930001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish26295060003
    PISSARRO, Thomas Charles Lucien
    9 Clonmore Street
    SW18 5EU London
    Director
    9 Clonmore Street
    SW18 5EU London
    British47757690001
    POTTON, Geoffrey Frederick
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    Director
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    United KingdomBritish82324730005
    RAMSAY, Iain Munro
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    Director
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    EnglandBritish29594310001
    SHEARD, David Peter
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    Director
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    British47830390004
    SIMPSON, Barrie Kenneth
    9 Barrule Close
    Appleton
    WA4 5BT Warrington
    Cheshire
    Director
    9 Barrule Close
    Appleton
    WA4 5BT Warrington
    Cheshire
    United KingdomBritish4438460001
    STANION, John Oliver Mark
    Norjon House
    Newby Road, Hazel Grove
    SK7 5DU Stockport
    Cheshire
    Director
    Norjon House
    Newby Road, Hazel Grove
    SK7 5DU Stockport
    Cheshire
    British28390340003

    Who are the persons with significant control of WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Sidney Gower
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Mar 22, 2022
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for WEYBRIDGE LAND AND PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017Mar 22, 2022The 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