About

Registered Number: 01899792
Date of Incorporation: 27/03/1985 (39 years ago)
Company Status: Active
Registered Address: Ground Floor 3 Tannery House, Tannery Lane Send, Woking, Surrey, GU23 7EF

 

Established in 1985, Wey Estates Ltd has its registered office in Woking, it has a status of "Active". We don't know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 09 October 2019
CH01 - Change of particulars for director 16 April 2019
MR01 - N/A 13 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 09 May 2018
PSC04 - N/A 09 May 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 05 October 2017
CH03 - Change of particulars for secretary 09 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
MISC - Miscellaneous document 21 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 19 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 25 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 22 October 1999
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 12 February 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 17 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 18 September 1995
395 - Particulars of a mortgage or charge 26 October 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 01 October 1993
395 - Particulars of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 13 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 28 October 1992
395 - Particulars of a mortgage or charge 22 January 1992
288 - N/A 10 January 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 26 June 1991
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 June 1991
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 June 1991
288 - N/A 06 April 1991
395 - Particulars of a mortgage or charge 08 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
CERTNM - Change of name certificate 27 February 1991
288 - N/A 12 December 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 24 October 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 May 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 01 November 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1989
395 - Particulars of a mortgage or charge 20 March 1989
363 - Annual Return 22 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
395 - Particulars of a mortgage or charge 09 November 1988
AA - Annual Accounts 04 November 1988
395 - Particulars of a mortgage or charge 20 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
288 - N/A 17 August 1988
395 - Particulars of a mortgage or charge 27 January 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
395 - Particulars of a mortgage or charge 30 October 1987
288 - N/A 02 December 1986
395 - Particulars of a mortgage or charge 17 October 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
MEM/ARTS - N/A 23 April 1985
NEWINC - New incorporation documents 27 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

Charge 26 September 2001 Outstanding

N/A

Legal charge 15 July 1999 Fully Satisfied

N/A

Debenture 15 July 1999 Fully Satisfied

N/A

Deed of assignment 15 July 1999 Outstanding

N/A

Legal mortgage 25 January 1999 Fully Satisfied

N/A

Security assignment 30 April 1996 Fully Satisfied

N/A

Legal mortgage 30 April 1996 Fully Satisfied

N/A

Mortgage debenture 30 April 1996 Fully Satisfied

N/A

Deed of charge 14 October 1994 Fully Satisfied

N/A

Deed of assignment 16 June 1993 Fully Satisfied

N/A

Deed of assignment 16 June 1993 Fully Satisfied

N/A

Deed of assignment 16 June 1993 Fully Satisfied

N/A

Supplemental deed (ref:1812J) 30 April 1993 Fully Satisfied

N/A

Deed of charge 20 January 1992 Fully Satisfied

N/A

Letter of charge 12 June 1991 Fully Satisfied

N/A

Debenture 25 February 1991 Fully Satisfied

N/A

Legal charge 25 February 1991 Fully Satisfied

N/A

And deed of variation dated 25.02.91 04 April 1989 Fully Satisfied

N/A

Legal charge 13 March 1989 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Debenture 26 October 1988 Fully Satisfied

N/A

Deposit agreement 26 October 1988 Fully Satisfied

N/A

And deed of variation dated 25.2.91 15 September 1988 Fully Satisfied

N/A

Legal charge 09 September 1988 Fully Satisfied

N/A

Legal charge 01 September 1988 Fully Satisfied

N/A

Legal charge 13 January 1988 Fully Satisfied

N/A

Legal charge 21 October 1987 Fully Satisfied

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.