WEALD ESTATES LIMITED
Overview
| Company Name | WEALD ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03999590 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEALD ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WEALD ESTATES LIMITED located?
| Registered Office Address | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEALD ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 840 LIMITED | May 23, 2000 | May 23, 2000 |
What are the latest accounts for WEALD ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for WEALD ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Melanie Johanne Coburn as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Oliver Justin Sylge on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart James Smith on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Slevin on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Melanie Johanne Coburn on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Charles Baker on Sep 08, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David John Slevin on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Nov 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stuart James Smith on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Oliver Justin Sylge as a director on Jan 06, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of WEALD ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLEVIN, David John | Secretary | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | British | 94839550001 | ||||||
| BAKER, Timothy Charles | Director | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | England | British | 150818430002 | |||||
| SLEVIN, David John | Director | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | United Kingdom | British | 94839550001 | |||||
| SMITH, Stuart James | Director | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | United Kingdom | British | 62354820004 | |||||
| SYLGE, Oliver Justin | Director | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | England | British | 194107230002 | |||||
| SLEVIN, David John | Secretary | 1 Greens Cottage, Gallants Lane East Farleigh ME15 OLH Maidstone Kent | British | 50553040001 | ||||||
| TANNER, Richard Howard John | Secretary | 11a New Farm Avenue BR2 0TX Bromley Kent | British | 84343050001 | ||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| COBURN, Melanie Johanne | Director | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | England | British | 68649770007 | |||||
| COBURN, Michael Joseph | Director | Milton Manor Thanington Without CT4 7PH Canterbury Kent | British | 7828440001 | ||||||
| HARKER, Martin Frank | Director | Orchard End Manor Lane Abbots Leigh BS8 3RU Bristol | British | 54228360001 | ||||||
| LAMBIE, Charles Logan | Director | 39 Ivy Lane CT1 1TU Canterbury Kent | British | 7828430001 | ||||||
| PARDOE, Richard Grenville | Director | Cherry Tree Cottage 17 West Avenue HP10 8AE Penn Buckinghamshire | England | British | 141544990001 | |||||
| REED, John Charles | Director | Cumberland House Old London Road Knockholt TN14 7JR Sevenoaks Kent | United Kingdom | British | 65136250001 | |||||
| RICHARDSON, Jeremy Andrew | Director | Priors Cottage Sandy Lane Ightham TN15 9BA Sevenoaks Kent | United Kingdom | British | 62354660002 | |||||
| SLEVIN, David John | Director | 1 Greens Cottage, Gallants Lane East Farleigh ME15 OLH Maidstone Kent | British | 50553040001 | ||||||
| TANNER, Richard Howard John | Director | 11a New Farm Avenue BR2 0TX Bromley Kent | British | 84343050001 | ||||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of WEALD ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Melanie Johanne Coburn | Mar 31, 2017 | 4 Station Court Station Approach Borough Green TN15 8AD Sevenoaks Kent | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
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