About

Registered Number: 03943611
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1 Brewery House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DS

 

Weald Park Property Company Ltd was registered on 09 March 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Fry, Philip John, Cuthbert, Margaret Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Philip John 09 March 2000 - 1
CUTHBERT, Margaret Ann 09 March 2000 22 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 13 March 2017
MR01 - N/A 24 August 2016
AA - Annual Accounts 01 August 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 23 December 2015
CERTNM - Change of name certificate 27 November 2015
CONNOT - N/A 27 November 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 11 July 2005
363s - Annual Return 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 08 November 2002
287 - Change in situation or address of Registered Office 26 July 2002
RESOLUTIONS - N/A 16 May 2002
123 - Notice of increase in nominal capital 16 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

A registered charge 29 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.