WEALD PROPERTY MANAGEMENT LTD
CRANBROOK

Hellopages » Kent » Ashford » TN17 4PF

Company number 04446566
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 2 WINDMILL OAST WINDMILL FARM, BENENDEN ROAD ROLVENDEN, CRANBROOK, KENT, TN17 4PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 100 . The most likely internet sites of WEALD PROPERTY MANAGEMENT LTD are www.wealdpropertymanagement.co.uk, and www.weald-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Rye Rail Station is 8.4 miles; to Winchelsea Rail Station is 8.9 miles; to Doleham Rail Station is 9.3 miles; to Battle Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weald Property Management Ltd is a Private Limited Company. The company registration number is 04446566. Weald Property Management Ltd has been working since 24 May 2002. The present status of the company is Active. The registered address of Weald Property Management Ltd is 2 Windmill Oast Windmill Farm Benenden Road Rolvenden Cranbrook Kent Tn17 4pf. . HILL, Alexander Gregor is a Secretary of the company. BERKELEY, Catherine is a Director of the company. HILL, Alexander Gregor is a Director of the company. Secretary DESPIC, Jill Beryl Winifred has been resigned. Secretary DESPIC, Timothy John Serge has been resigned. Secretary FRENCH, Thomas Henry has been resigned. Secretary FRENCH, Thomas Henry has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAX, Michael William Sommerville has been resigned. Director CARTWRIGHT, Nigel Ronald has been resigned. Director DESPIC, Jill Beryl Winifred has been resigned. Director DESPIC, Jill Beryl Winifred has been resigned. Director MURRAY, Sophie Cordelia has been resigned. Director STANDEN, Ian Gordon Herbert has been resigned. Director ZIFF, Simon Maxwell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HILL, Alexander Gregor
Appointed Date: 01 March 2011

Director
BERKELEY, Catherine
Appointed Date: 25 January 2012
60 years old

Director
HILL, Alexander Gregor
Appointed Date: 06 August 2008
53 years old

Resigned Directors

Secretary
DESPIC, Jill Beryl Winifred
Resigned: 10 December 2010
Appointed Date: 06 August 2008

Secretary
DESPIC, Timothy John Serge
Resigned: 02 October 2006
Appointed Date: 24 May 2002

Secretary
FRENCH, Thomas Henry
Resigned: 08 August 2008
Appointed Date: 05 June 2008

Secretary
FRENCH, Thomas Henry
Resigned: 03 October 2006
Appointed Date: 02 October 2006

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 05 June 2008
Appointed Date: 02 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
BAX, Michael William Sommerville
Resigned: 08 August 2008
Appointed Date: 02 October 2006
71 years old

Director
CARTWRIGHT, Nigel Ronald
Resigned: 05 June 2008
Appointed Date: 02 October 2006
72 years old

Director
DESPIC, Jill Beryl Winifred
Resigned: 08 December 2010
Appointed Date: 06 August 2008
73 years old

Director
DESPIC, Jill Beryl Winifred
Resigned: 02 October 2006
Appointed Date: 24 May 2002
73 years old

Director
MURRAY, Sophie Cordelia
Resigned: 16 November 2012
Appointed Date: 01 October 2012
51 years old

Director
STANDEN, Ian Gordon Herbert
Resigned: 07 December 2010
Appointed Date: 06 August 2008
76 years old

Director
ZIFF, Simon Maxwell
Resigned: 21 January 2008
Appointed Date: 02 October 2006
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Persons With Significant Control

Mr Alexander Gregor Hill
Notified on: 17 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Catherine Berkeley
Notified on: 17 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEALD PROPERTY MANAGEMENT LTD Events

28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

19 Feb 2015
Total exemption small company accounts made up to 30 September 2014
17 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 63 more events
03 Jul 2002
New secretary appointed
03 Jul 2002
Secretary resigned
21 Jun 2002
Director resigned
21 Jun 2002
New director appointed
24 May 2002
Incorporation