WALTON HEATH DEVELOPMENTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 3PJ
Company number 01493914
Status Active
Incorporation Date 28 April 1980
Company Type Private Limited Company
Address RAYLEIGH HOUSE CHAPEL LANE, WESTCOTT, DORKING, SURREY, RH4 3PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 014939140016, created on 5 January 2017; Full accounts made up to 30 April 2016. The most likely internet sites of WALTON HEATH DEVELOPMENTS LIMITED are www.waltonheathdevelopments.co.uk, and www.walton-heath-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Walton Heath Developments Limited is a Private Limited Company. The company registration number is 01493914. Walton Heath Developments Limited has been working since 28 April 1980. The present status of the company is Active. The registered address of Walton Heath Developments Limited is Rayleigh House Chapel Lane Westcott Dorking Surrey Rh4 3pj. . WAIT, Spencer David is a Secretary of the company. WAIT, Christopher John is a Director of the company. WAIT, Clare is a Director of the company. Secretary WAIT, Christopher John has been resigned. Secretary WAIT, Clare has been resigned. Secretary WAIT, Joyce Mary has been resigned. Director BAINS, Herbert Duncan has been resigned. Director WAIT, Brian Trevor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WAIT, Spencer David
Appointed Date: 22 January 2008

Director
WAIT, Christopher John
Appointed Date: 25 September 1995
67 years old

Director
WAIT, Clare
Appointed Date: 23 January 2008
54 years old

Resigned Directors

Secretary
WAIT, Christopher John
Resigned: 30 June 2005
Appointed Date: 25 September 1995

Secretary
WAIT, Clare
Resigned: 23 January 2008
Appointed Date: 30 June 2005

Secretary
WAIT, Joyce Mary
Resigned: 25 September 1995

Director
BAINS, Herbert Duncan
Resigned: 30 June 2005
91 years old

Director
WAIT, Brian Trevor
Resigned: 23 January 2008
89 years old

Persons With Significant Control

Towerlodge Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTON HEATH DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Registration of charge 014939140016, created on 5 January 2017
22 Nov 2016
Full accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,100

12 Jan 2016
Full accounts made up to 30 April 2015
...
... and 103 more events
02 Jan 1987
Return made up to 19/12/86; full list of members

20 Aug 1986
Particulars of mortgage/charge
26 Jul 1986
Particulars of mortgage/charge
26 Jul 1986
Particulars of mortgage/charge

10 Mar 1983
Particulars of mortgage/charge

WALTON HEATH DEVELOPMENTS LIMITED Charges

5 January 2017
Charge code 0149 3914 0016
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Brian Trevor Wait and Christopher John Wait
Description: The freehold property known as walton lodge the ridgeway…
6 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Brian Trevor Wait, Christopher John Wait and Ipm Trustees Limited
Description: Units 1,2 and 3 st paul's hall 84 falkland road dorking…
15 December 2006
Mortgage debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Tower Lodge Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 28 March 2009
Persons entitled: Brian Trevor Wait, Christopher Wait and Barnes & Sherwood Limited Who are the Trustees of Thetowerlodge Executive Pension Scheme
Description: Units 1, 2 and 3 st paul's hall 84 falkland road dorking…
10 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 18 February 2009
Persons entitled: Interseason Limited
Description: Windybrae the highlands east horsley surrey.
14 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 ashurst rd,tadworth,surrey.
11 May 1989
Legal charge
Delivered: 18 May 1989
Status: Satisfied on 29 October 1990
Persons entitled: Barclays Bank PLC
Description: Land at rear of 15/17 blunts way horsham west sussex. Part…
5 April 1989
Legal charge
Delivered: 14 April 1989
Status: Satisfied on 29 October 1990
Persons entitled: Barclays Bank PLC
Description: 5 ashurst road tedworth surrey title no sy 90241.
1 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 18 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as land and buildings on the north side of…
21 July 1986
Legal mortgage
Delivered: 26 July 1986
Status: Satisfied on 18 February 2009
Persons entitled: Allsopp Developments Limited
Description: Land adjoining 105 epsom road guildford surrey title no sy…
21 July 1986
Legal mortgage
Delivered: 26 July 1986
Status: Satisfied on 18 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 105 epsom road guildford surrey. Title no sy…
6 September 1983
Legal charge
Delivered: 7 September 1983
Status: Satisfied on 18 February 2009
Persons entitled: United Dominions Trust Limited
Description: Land situate in and having a frontage to maston road…
9 March 1983
Debenture
Delivered: 10 March 1983
Status: Satisfied on 5 February 1991
Persons entitled: Spencer Homes Limited Planned Pension Trust Limited B T Wait
Description: Floating charge over. Undertaking and all property and…
10 March 1982
Legal charge
Delivered: 11 March 1982
Status: Satisfied
Persons entitled: Brazier Estates (Surrey) Limited
Description: Land at rear of numbers 9 to 13 inclusive linkfield lane…
6 February 1982
Mortgage
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Abbey National Building Society LTD
Description: F/H land & bldgs at rear of 7,9,11,13 winfield lane…
16 January 1981
Debenture
Delivered: 19 January 1981
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge over undertaking and all property…