WAYOPEN ESTATES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PF

Company number 01923996
Status Active
Incorporation Date 19 June 1985
Company Type Private Limited Company
Address 20 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WAYOPEN ESTATES LIMITED are www.wayopenestates.co.uk, and www.wayopen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Wayopen Estates Limited is a Private Limited Company. The company registration number is 01923996. Wayopen Estates Limited has been working since 19 June 1985. The present status of the company is Active. The registered address of Wayopen Estates Limited is 20 Chamberlain Street Wells Somerset Ba5 2pf. . DENNETT, Suzanne Mary is a Secretary of the company. DELLA VALLE, Nicola Suzanne, Dr is a Director of the company. DENNETT, Dennis Lionel is a Director of the company. DENNETT, Sallyanne Janina is a Director of the company. DENNETT, Suzanne Mary is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
DELLA VALLE, Nicola Suzanne, Dr
Appointed Date: 03 June 2009
49 years old

Director

Director
DENNETT, Sallyanne Janina
Appointed Date: 03 June 2009
52 years old

Director

Persons With Significant Control

Trustees Of The D L Dennett 1986 Settlement
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Trustees Of The D L Dennett No 2 Discretionary Settlement
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Trustees Of The S M Dennett Discretionary Settlement
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAYOPEN ESTATES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
16 Jun 1987
Particulars of mortgage/charge

05 Dec 1986
Full accounts made up to 30 June 1986

05 Dec 1986
Return made up to 22/09/86; full list of members

14 Oct 1986
Company name changed wayopen LIMITED\certificate issued on 14/10/86

04 Oct 1986
Registered office changed on 04/10/86 from: 16 union street bristol BS1 2DQ

WAYOPEN ESTATES LIMITED Charges

13 May 2011
Legal charge
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at martins lane shepton mallet somerset by way of…
29 March 1994
Mortgage debenture
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1990
Legal mortgage
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of fosse lane…
8 December 1989
Legal mortgage
Delivered: 14 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fosse lane shepton mallet somerset…
18 September 1989
Legal mortgage
Delivered: 26 September 1989
Status: Satisfied on 16 March 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a marshall farm, woolsery, bideford, devon…
18 September 1989
Legal mortgage
Delivered: 26 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a higher town farm, halwill devon including…
17 November 1988
Legal mortgage
Delivered: 30 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a higher town farm halwill beaworthy north…
19 April 1988
Mortgage
Delivered: 27 April 1988
Status: Satisfied on 16 November 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a marshall farm, woolsery, bideford, devon…
19 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Satisfied on 16 March 1990
Persons entitled: Lloyds Bank PLC
Description: 31.61 acres adjoining fosse lane, shepton mallet, somerset…
1 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 16 March 1990
Persons entitled: M. D. Eltringham F. W. J. Britten D. R. Britten E. J. Britten
Description: 31.61 acres (approx) adjoining fosse lane, shepton mallet…
11 June 1987
Debenture
Delivered: 16 June 1987
Status: Satisfied on 14 December 1989
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…