WALSINGHAM INVESTMENTS LIMITED
STORRINGTON ASSURED CAPITAL TENANCIES PLC

Hellopages » West Sussex » Horsham » RH20 3HX

Company number 02338469
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address RATOATH HOUSE, HAZELWOOD CLOSE, STORRINGTON, WEST SUSSEX, RH20 3HX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr John Blake as a secretary on 23 March 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WALSINGHAM INVESTMENTS LIMITED are www.walsinghaminvestments.co.uk, and www.walsingham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Durrington-on-Sea Rail Station is 7.3 miles; to Worthing Rail Station is 7.5 miles; to Christs Hospital Rail Station is 9.2 miles; to Horsham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsingham Investments Limited is a Private Limited Company. The company registration number is 02338469. Walsingham Investments Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Walsingham Investments Limited is Ratoath House Hazelwood Close Storrington West Sussex Rh20 3hx. The company`s financial liabilities are £131.25k. It is £0k against last year. And the total assets are £276.32k, which is £0k against last year. BLAKE, John is a Secretary of the company. DINSDALE, Arthur James is a Secretary of the company. BLAKE, John Andrew is a Director of the company. DINSDALE, Arthur James is a Director of the company. Secretary HARTLEY, Richard Howard has been resigned. Secretary NAYLOR, John has been resigned. Secretary NAYLOR, John has been resigned. Secretary PASCAN, Paul Michael has been resigned. Director CANNON, Patrick Francis has been resigned. Director DYER, Mark Randolf has been resigned. Director KINGSHOTT, Michael James has been resigned. Director LANYON, Richard Cruddas has been resigned. Director NAYLOR, John has been resigned. Director NAYLOR, John has been resigned. Director PASCAN, Paul Michael has been resigned. Director TUCKER, Angus has been resigned. The company operates in "Buying and selling of own real estate".


walsingham investments Key Finiance

LIABILITIES £131.25k
CASH n/a
TOTAL ASSETS £276.32k
All Financial Figures

Current Directors

Secretary
BLAKE, John
Appointed Date: 23 March 2017

Secretary
DINSDALE, Arthur James
Appointed Date: 31 July 1997

Director
BLAKE, John Andrew
Appointed Date: 17 December 1997
63 years old

Director
DINSDALE, Arthur James
Appointed Date: 31 July 1997
60 years old

Resigned Directors

Secretary
HARTLEY, Richard Howard
Resigned: 11 September 1992

Secretary
NAYLOR, John
Resigned: 04 April 1996

Secretary
NAYLOR, John
Resigned: 30 October 1992

Secretary
PASCAN, Paul Michael
Resigned: 31 July 1997
Appointed Date: 04 April 1996

Director
CANNON, Patrick Francis
Resigned: 31 July 1997
68 years old

Director
DYER, Mark Randolf
Resigned: 29 March 1994
60 years old

Director
KINGSHOTT, Michael James
Resigned: 31 July 1997
78 years old

Director
LANYON, Richard Cruddas
Resigned: 09 August 1992
67 years old

Director
NAYLOR, John
Resigned: 11 September 1994
77 years old

Director
NAYLOR, John
Resigned: 30 October 1992
77 years old

Director
PASCAN, Paul Michael
Resigned: 31 July 1997
Appointed Date: 04 April 1996
73 years old

Director
TUCKER, Angus
Resigned: 17 December 1997
Appointed Date: 31 July 1997
61 years old

Persons With Significant Control

Compass Ventures Limited
Notified on: 10 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bad Dog Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALSINGHAM INVESTMENTS LIMITED Events

24 Mar 2017
Appointment of Mr John Blake as a secretary on 23 March 2017
24 Mar 2017
Confirmation statement made on 18 January 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2017
Registered office address changed from 206a Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF to Ratoath House Hazelwood Close Storrington West Sussex RH20 3HX on 16 February 2017
16 Feb 2017
Director's details changed for John Andrew Blake on 12 February 2014
...
... and 154 more events
21 Feb 1989
Memorandum and Articles of Association
21 Feb 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

21 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1989
Company name changed randolph assured properties PLC.\certificate issued on 25/01/89

24 Jan 1989
Incorporation

WALSINGHAM INVESTMENTS LIMITED Charges

10 January 2002
Legal mortgage
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 & 4 holmsdale gardens hastings east sussex t/n HT14416…
17 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 st georges mews brighton east sussex. With the…
8 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 st georges place brighton east sussex t/no: ESX218423…
22 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Mount pleasant well street loose maidstone kent. With the…
31 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 and 20 walpole terrace,brighton (f/hold). With the…
23 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 denmark road portslade brighton. With the benefit of…
19 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 69/70 st james'street brighton east sussex. With the…
12 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 7 park street lane st albans herts. With the…
22 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a units 4 & 5 old school house rye…
18 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Satisfied on 13 April 2000
Persons entitled: Hsbc Bank PLC
Description: F/H 19/20 st andrews square hastings. With the benefit of…
18 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13-14 dane road st leonards on sea. With the benefit of…
5 January 2000
Legal mortgage
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 lower paxton road st albans hertfordshire. And the…
24 November 1999
Legal mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 park street lane park street st albans hertfordshire…
16 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3/4 the old steine brighton. With the benefit of all rights…
8 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 13 April 2000
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 1 percy road north finchley london…
30 September 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 blachington road hove (f/h). With the benefit of all…
26 September 1999
Legal mortgage
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 brunswick street east hove (freehold). With the benefit…
20 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Outstanding
23 April 1999
Legal mortgage
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 54 waverley road st albans hertfordshire. With the…
29 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: 43 mount pleasant road st leonards east sussex. With the…
29 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 177/179 london road st leonards east sussex. With the…
29 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: 31 elphinstone road st leonards east sussex. With the…
23 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 28 st helens road hastings east sussex. With…
28 November 1998
Legal mortgage
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 66 north end avenue north end portsmouth. With the benefit…
3 September 1998
Legal mortgage
Delivered: 9 September 1998
Status: Satisfied on 13 April 2000
Persons entitled: Midland Bank PLC
Description: 123 gloucester rd,brighton east sussex (f/hold). With the…
29 August 1998
Debenture
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 April 1998
Legal mortgage
Delivered: 18 May 1998
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 40 st james street brighton east sussex (f/h).. With the…
17 August 1994
Legal charge
Delivered: 25 August 1994
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor flat at 102 warriner gardens…
6 August 1993
Debenture
Delivered: 12 August 1993
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor flat 7 shelgate road…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor flat 7 shelgate road…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a second floor flat 7 shelgate road…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 51 chippenham road london W9 t/n 276698.
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground and first floor flat 14 spencer…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor flat 102 warriner gardens…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 3 (second floor) 102 warriner gardens…
16 March 1992
Legal charge
Delivered: 17 March 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as or being ground floor flat…
16 March 1992
Legal charge
Delivered: 17 March 1992
Status: Satisfied on 13 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as or being first and second…
19 November 1990
Debenture containing fixed & floating charge
Delivered: 7 December 1990
Status: Satisfied on 13 April 2000
Persons entitled: The Govenor and Company of the Bank of Scotland
Description: (Including trade & tenents fixtures). Fixed and floating…
1 February 1990
Legal charge
Delivered: 2 February 1990
Status: Satisfied on 16 March 1994
Persons entitled: Kleinwort Benson Limited
Description: Ground floor flat, first floor flat, second floor flat 102…