About

Registered Number: 03206394
Date of Incorporation: 03/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Waldon House, Ridgway, Pyrford, Woking Surrey, GU22 8PW

 

Having been setup in 1996, Waldon Properties Ltd are based in Pyrford, it has a status of "Active". We don't know the number of employees at this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Elizabeth Janice 03 June 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
RP04CS01 - N/A 22 September 2020
CS01 - N/A 26 May 2020
PSC07 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
PSC01 - N/A 20 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 20 September 2018
PSC04 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 August 2017
PSC07 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR04 - N/A 20 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
MR04 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 May 2016
RESOLUTIONS - N/A 29 December 2015
SH01 - Return of Allotment of shares 29 December 2015
AA - Annual Accounts 12 November 2015
MR01 - N/A 05 November 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
MR01 - N/A 27 November 2014
MR04 - N/A 10 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 15 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 July 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 17 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
CH01 - Change of particulars for director 09 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
AA - Annual Accounts 16 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 November 2007
353a - Register of members in non-legible form 08 October 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
363a - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 June 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
AA - Annual Accounts 14 September 2000
395 - Particulars of a mortgage or charge 01 July 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 20 September 1999
395 - Particulars of a mortgage or charge 01 July 1999
363s - Annual Return 01 June 1999
395 - Particulars of a mortgage or charge 21 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 08 June 1998
353 - Register of members 20 January 1998
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 29 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
363s - Annual Return 04 June 1997
395 - Particulars of a mortgage or charge 06 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Legal charge 29 May 2012 Fully Satisfied

N/A

Legal charge 31 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Debenture 20 January 2012 Fully Satisfied

N/A

Legal charge 24 May 2007 Fully Satisfied

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 28 December 2006 Fully Satisfied

N/A

Legal charge 14 January 2003 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 21 May 2001 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 28 June 1999 Fully Satisfied

N/A

Legal charge 20 November 1998 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 26 August 1997 Fully Satisfied

N/A

Legal charge 10 June 1997 Fully Satisfied

N/A

Debenture 01 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.