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.
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 |
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 |
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 |