Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEYBRIDGE LAND AND PROPERTIES LIMITED
Company Information for

WEYBRIDGE LAND AND PROPERTIES LIMITED

KNIGHTWAY HOUSE, PARK STREET, BAGSHOT, GU19 5AQ,
Company Registration Number
00985162
Private Limited Company
Active

Company Overview

About Weybridge Land And Properties Ltd
WEYBRIDGE LAND AND PROPERTIES LIMITED was founded on 1970-07-21 and has its registered office in Bagshot. The organisation's status is listed as "Active". Weybridge Land And Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEYBRIDGE LAND AND PROPERTIES LIMITED
 
Legal Registered Office
KNIGHTWAY HOUSE
PARK STREET
BAGSHOT
GU19 5AQ
Other companies in GU19
 
Filing Information
Company Number 00985162
Company ID Number 00985162
Date formed 1970-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYBRIDGE LAND AND PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEYBRIDGE LAND AND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WILCOCK
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH DARCY
Director 2016-09-14 2018-02-14
JOHN ANDREW O'REILLY
Company Secretary 2017-06-02 2017-10-26
PETER BRETT GOLDING
Company Secretary 2015-08-12 2017-06-02
ALFRED JAMES TILT
Director 2015-08-12 2016-09-30
SEAN MILLGATE
Company Secretary 2003-09-15 2015-08-12
JOHN HARVEY BELL
Director 2008-02-21 2015-08-12
SEAN MILLGATE
Director 2002-09-30 2015-08-12
GEORGE EDWARD CHARLES ATWELL
Company Secretary 2010-07-14 2014-12-19
JEREMY PAUL ATTWATER
Director 2004-01-30 2014-01-31
MARK CROSBIE
Director 2004-01-30 2008-07-31
GEOFFREY FREDERICK POTTON
Director 2002-09-03 2008-02-05
PAUL KINGSTON
Director 2004-03-19 2007-06-12
STEWART MICHAEL BRADFORD
Director 2002-03-01 2007-01-19
STEPHEN PAUL ALLAN
Director 2003-09-08 2006-10-20
KAREN SUSAN LEE BRINDLE
Director 2004-07-31 2006-01-24
DEBRA ANN BYLES
Director 2002-03-01 2004-03-31
ROBERT JAMES DODD
Company Secretary 2001-03-26 2003-09-15
ROBERT JAMES DODD
Director 2001-11-19 2003-06-30
ALFRED JAMES TILT
Director 2002-03-19 2003-06-16
ALAN ROBERT BURGESS
Director 2002-03-01 2003-05-31
IAIN MUNRO RAMSAY
Director 2001-11-19 2003-01-24
DAVID PETER SHEARD
Director 2002-03-01 2002-09-13
PATRICIA ANNETTE HENDERSON
Director 2002-03-01 2002-09-06
THOMAS CHARLES LUCIEN PISSARRO
Director 2001-03-26 2002-03-01
DAVID WILLIAM BOWLER
Company Secretary 1996-12-31 2001-03-22
PIERRE JEAN GERARD BILLON
Director 1993-12-16 2001-03-22
DAVID WILLIAM BOWLER
Director 1993-12-16 2001-03-22
ALEXANDER MICHAEL COMBA
Director 1993-12-16 2001-03-22
BARRIE KENNETH SIMPSON
Director 1992-12-28 2001-03-22
JOHN OLIVER MARK STANION
Director 1993-12-16 2001-03-22
PAUL ANTHONY DAVIES
Company Secretary 1994-01-26 1996-12-31
NICHOLAS JOHN HORNE
Director 1992-12-28 1996-02-23
DAVID HAROLD TAYLOR
Company Secretary 1992-12-28 1994-01-26
ALAN NEWTON MILLER
Director 1992-12-28 1993-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN WILCOCK BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2006-03-08 Active
DAVID IAN WILCOCK CHURCH VIEW (TISBURY) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-02-09 Active
DAVID IAN WILCOCK WARNFORD ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-09-20 Active
DAVID IAN WILCOCK LOXWOOD NURSERIES (GUILDFORD ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-08-30 Active
DAVID IAN WILCOCK CHALDON PLACE FRYERN WOOD MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2015-10-28 Active
DAVID IAN WILCOCK PROPERTY SOUTHERN LIMITED Director 2018-03-14 CURRENT 1988-11-04 Active
DAVID IAN WILCOCK HOMES WESSEX LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK HOMES (HAYWARDS HEATH) LIMITED Director 2018-03-14 CURRENT 2006-10-19 Active
DAVID IAN WILCOCK PIXXY LIMITED Director 2018-03-14 CURRENT 2008-01-10 Active - Proposal to Strike off
DAVID IAN WILCOCK ROCKMOUNT NW LIMITED Director 2018-03-14 CURRENT 1981-04-23 Active
DAVID IAN WILCOCK PROPERTY YORKSHIRE LIMITED Director 2018-03-14 CURRENT 1984-05-01 Active
DAVID IAN WILCOCK HOMES SOUTHERN LIMITED Director 2018-03-14 CURRENT 1986-02-12 Active
DAVID IAN WILCOCK HOMES SOUTH EAST LIMITED Director 2018-03-14 CURRENT 1989-05-18 Active
DAVID IAN WILCOCK HOMES MIDLANDS LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK ANTLER ESTATES LIMITED Director 2018-03-14 CURRENT 2000-03-08 Active
DAVID IAN WILCOCK NEW HOMES (MAYS) LIMITED Director 2018-03-14 CURRENT 2011-03-30 Active
DAVID IAN WILCOCK NEW HOMES (FINCHAMPSTEAD) LIMITED Director 2018-03-14 CURRENT 2011-04-13 Active - Proposal to Strike off
DAVID IAN WILCOCK NEW HOMES (EPSOM) LIMITED Director 2018-03-14 CURRENT 2011-07-13 Active - Proposal to Strike off
DAVID IAN WILCOCK ANTLER HOMES PLC Director 2018-02-14 CURRENT 1972-09-15 Active
DAVID IAN WILCOCK ANTLER NEW HOMES LIMITED Director 2018-02-14 CURRENT 2009-05-28 Active
DAVID IAN WILCOCK CLARITY ADVISORY GROUP LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SIDNEY GOWER
2022-03-25PSC09Withdrawal of a person with significant control statement on 2022-03-25
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Portland House Park Street Bagshot Surrey GU19 5AQ
2021-05-11RP04CS01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILCOCK
2019-05-10AP01DIRECTOR APPOINTED MR DEAN PATRICK MCNAMAR
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PATRICK MCNAMAR
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-24CH01Director's details changed for Mr David Ian Wilcock on 2018-05-15
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH DARCY
2018-03-15AP01DIRECTOR APPOINTED MR DAVID IAN WILCOCK
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-27TM02Termination of appointment of John Andrew O'reilly on 2017-10-26
2017-06-03AP03Appointment of Mr John Andrew O'reilly as company secretary on 2017-06-02
2017-06-02TM02Termination of appointment of Peter Brett Golding on 2017-06-02
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1178536
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH DARCY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JAMES TILT
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-02AP03Appointment of Mr Peter Brett Golding as company secretary on 2015-08-12
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2015-09-02TM02Termination of appointment of Sean Millgate on 2015-08-12
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE
2015-09-02AP01DIRECTOR APPOINTED MR ALFRED JAMES TILT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1178536
2015-04-20AR0101/04/15 FULL LIST
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ATWELL
2015-04-20AR0101/04/15 FULL LIST
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ATWELL
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1178536
2014-04-07AR0101/04/14 FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ATTWATER
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-18AR0118/12/13 FULL LIST
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 64 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY
2012-12-20AR0120/12/12 FULL LIST
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 23/02/2012
2011-12-20AR0120/12/11 FULL LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 27/04/2011
2010-12-20AR0120/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY BELL / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 20/12/2010
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-16AP03SECRETARY APPOINTED GEORGE EDWARD CHARLES ATWELL
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2009
2010-01-05AR0120/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ATTWATER / 20/12/2009
2010-01-02AA30/06/09 TOTAL EXEMPTION FULL
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MARK CROSBIE
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O ANTLER HOMES EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ
2008-02-26288aDIRECTOR APPOINTED JOHN HARVEY BELL
2008-02-18288bDIRECTOR RESIGNED
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-31288bDIRECTOR RESIGNED
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03288bDIRECTOR RESIGNED
2005-12-22363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-10363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-22288bSECRETARY RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: THE OLD WAREHOUSE 37 CHURCH STREET WEYBRIDGE SURREY KT13 8DG
2003-07-31288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bDIRECTOR RESIGNED
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-03-17225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
1995-03-07Director's particulars changed
1995-02-10Location of debenture register address changed
1995-02-10Location of register of members address changed
1995-02-10Return made up to 28/12/94; full list of members
1994-12-18Registered office changed on 18/12/94 from:\bridge house dunnings bridge road bootle merseyside L30 6TP
1994-08-22Secretary's particulars changed
1994-06-30FULL ACCOUNTS MADE UP TO 31/12/93
1994-02-17Director's particulars changed
1994-02-10New director appointed
1994-02-06Return made up to 28/12/93; full list of members
1994-02-02Director resigned
1993-11-26Declaration of satisfaction of mortgage/charge
1993-11-10FULL ACCOUNTS MADE UP TO 31/12/92
1993-09-23AUDITOR'S RESIGNATION
1993-07-16Company name changed\certificate issued on 16/07/93
1993-02-08Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1993-02-08Ad 30/12/92--------- si 31500000@1=31500000 ic 6500000/38000000
1993-02-08Nc inc already adjusted 30/12/92
1993-02-01Return made up to 28/12/92; full list of members
1992-12-03Director resigned
1992-11-18Director resigned
1992-11-08Accounting reference date shortened from 31/03 to 31/12
1992-11-08FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-08Director resigned
1992-08-06AUDITOR'S RESIGNATION
1992-08-06Director resigned
1992-08-05New director appointed
1992-06-29FULL ACCOUNTS MADE UP TO 31/03/91
1992-04-08New director appointed
1992-03-26Return made up to 28/12/91; full list of members
1992-02-27Registered office changed on 27/02/92 from:\toft hall knutsford cheshire WA16 9PD
1991-12-24Secretary resigned;new secretary appointed
1991-11-27New director appointed
1991-11-13Director resigned
1991-10-14Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-08-09FULL ACCOUNTS MADE UP TO 31/03/90
1991-06-05Director resigned
1991-05-29Director resigned
1991-05-09Director resigned
1991-04-11Director's particulars changed
1991-02-24Return made up to 28/12/90; no change of members
1991-02-09New director appointed
1990-11-27Director resigned
1990-10-29New director appointed
1990-09-21New director appointed
1990-06-18Resolutions passed:<ul><li>Special resolution passed</ul>
1990-04-23FULL ACCOUNTS MADE UP TO 31/03/89
1990-03-30Director's particulars changed
1990-02-28Return made up to 29/12/89; full list of members
1989-11-07New director appointed
1989-05-04Secretary resigned;new secretary appointed
1989-03-14Return made up to 30/12/88; full list of members
1989-02-18FULL ACCOUNTS MADE UP TO 31/03/88
1989-02-17ARTICLES OF ASSOCIATION
1989-01-11Declaration of satisfaction of mortgage/charge
1988-11-11Resolutions passed:<ul><li>Special resolution passed</ul>
1988-11-10Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-11-02Particulars of mortgage/charge
1988-11-01Particulars of mortgage/charge
1988-10-26Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-10-17New director appointed
1988-10-12Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1988-10-12Wd 04/10/88 ad 23/09/88--------- si 1750000@1=1750000 ic 4750000/6500000
1988-10-12 nc 4750000/6500000
1988-10-11Declaration of assistance for shares acquisition
1988-04-29FULL ACCOUNTS MADE UP TO 31/03/87
1988-03-01Return made up to 01/01/88; full list of members
1988-01-22Director resigned;new director appointed
1987-10-12Registered office changed on 12/10/87 from:\bridgewater house whitworth street manchester M1 6LU
1987-08-27Declaration of assistance for shares acquisition
1987-08-27Particulars of mortgage/charge
1987-07-22Particulars of mortgage/charge
1987-02-11New director appointed
1987-01-27FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-13Return made up to 17/12/86; full list of members
1986-08-22Secretary resigned;new secretary appointed
1986-07-18Registered office changed on 18/07/86 from:\92 dunham road altrincham cheshire WA14 4AD
1986-06-16Gazettable document
1986-06-10Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WEYBRIDGE LAND AND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEYBRIDGE LAND AND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-11-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-06-24 Satisfied KIM SHIRLEY WALLACE
DEBENTURE 1988-10-17 Satisfied INTERNATIONAL WESTMINSTER BANK PLC
DEED OF ACKNOWLEDGMENT AND RELEASE. 1988-10-17 Satisfied NORWEST HOLST PENSIONS (PROPERTY) LIMITED.
COMPOSITE GUARANTEE AND DEBENTURE 1987-08-19 Satisfied LLOYDS BANK PLCAMED (SEE DOC M37/28 AUG/LN FOR FULL DETAILS)AS TRUSTEE AND AGENT FOR THE SECURED CREDITORS N
MORTGAGE 1987-07-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-04-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-04-23 Satisfied LLOYDS BANK PLC
OMNIBUS DEED OF GUARANTEE AND SET-OFF 1986-04-22 Satisfied LLOYDS BANK PLC
RESOLUTION 1984-04-06 Satisfied LLOYDS BANK PLC
RESOLUTION 1984-04-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-07-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-03-11 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-02-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEYBRIDGE LAND AND PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WEYBRIDGE LAND AND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYBRIDGE LAND AND PROPERTIES LIMITED
Trademarks
We have not found any records of WEYBRIDGE LAND AND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYBRIDGE LAND AND PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WEYBRIDGE LAND AND PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WEYBRIDGE LAND AND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYBRIDGE LAND AND PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEYBRIDGE LAND AND PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.