About

Registered Number: 04377691
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Having been setup in 2002, The Wayman Property Company Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 4 directors listed as Wayman, Paul, Lambourne, Andrew Robert, Wayman, Helen Jane, Wayman, Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAYMAN, Paul 19 October 2006 - 1
WAYMAN, Helen Jane 20 February 2002 28 September 2010 1
WAYMAN, Paul 20 February 2002 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LAMBOURNE, Andrew Robert 31 December 2005 30 June 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 02 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 06 December 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 27 February 2019
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 December 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AAMD - Amended Accounts 11 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 26 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 26 June 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 06 January 2006
CERTNM - Change of name certificate 15 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 16 August 2005
AAMD - Amended Accounts 13 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
287 - Change in situation or address of Registered Office 15 March 2002
225 - Change of Accounting Reference Date 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.