About

Registered Number: 04422521
Date of Incorporation: 23/04/2002 (23 years ago)
Company Status: Active
Registered Address: 289 Drayton Road, Norwich, NR3 2PW,

 

Wallingford Properties Ltd was founded on 23 April 2002, it's status in the Companies House registry is set to "Active". Sheppard, Peter Gayfer, Sheppard, Peter Gayfer, Botha, Johannes Theunis, Dr, Botts, Nancy Crighton, Botts, Thomas Mullinax are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Peter Gayfer 13 October 2015 - 1
BOTHA, Johannes Theunis, Dr 23 April 2002 24 October 2005 1
BOTTS, Nancy Crighton 21 September 2005 18 January 2011 1
BOTTS, Thomas Mullinax 21 September 2005 18 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Peter Gayfer 15 February 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 01 December 2016
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 30 March 2010
AD01 - Change of registered office address 22 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AP03 - Appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 July 2008
MEM/ARTS - N/A 08 July 2008
RESOLUTIONS - N/A 07 July 2008
169 - Return by a company purchasing its own shares 07 July 2008
CERTNM - Change of name certificate 27 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 19 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 29 May 2003
225 - Change of Accounting Reference Date 10 February 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 06 June 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2008 Outstanding

N/A

Legal charge 18 June 2008 Outstanding

N/A

Legal charge 19 December 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Debenture 28 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.