WALLINGFORD PROPERTIES LIMITED
NORWICH BOTHA PROPERTY LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 04422521
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address GROUND FLOOR, TOWNSHEND HOUSE, 30 CROWN ROAD, NORWICH, NORFOLK, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Ground Floor, Townshend House Crown Road Norwich Norfolk NR1 3DT England to Ground Floor, Townshend House 30 Crown Road Norwich Norfolk NR1 3DT on 1 December 2016; Registered office address changed from St. Johns House 25 st. John Maddermarket Norwich Norfolk NR2 1DN to Ground Floor, Townshend House Crown Road Norwich Norfolk NR1 3DT on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALLINGFORD PROPERTIES LIMITED are www.wallingfordproperties.co.uk, and www.wallingford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Wallingford Properties Limited is a Private Limited Company. The company registration number is 04422521. Wallingford Properties Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Wallingford Properties Limited is Ground Floor Townshend House 30 Crown Road Norwich Norfolk England Nr1 3dt. . SHEPPARD, Peter Gayfer is a Secretary of the company. RAPPAPORT, Allan Harvey is a Director of the company. SHEPPARD, Peter Gayfer is a Director of the company. Secretary JEMMETT FOX COMPANY SERVICES LTD has been resigned. Secretary JF COMPANY SERVICES LIMITED has been resigned. Director BOTHA, Johannes Theunis, Dr has been resigned. Director BOTTS, Nancy Crighton has been resigned. Director BOTTS, Thomas Mullinax has been resigned. Director JEMMETT, Richard Iain Michael has been resigned. Director SHEPPARD, Peter Gayfer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHEPPARD, Peter Gayfer
Appointed Date: 15 February 2010

Director
RAPPAPORT, Allan Harvey
Appointed Date: 21 September 2005
79 years old

Director
SHEPPARD, Peter Gayfer
Appointed Date: 13 October 2015
70 years old

Resigned Directors

Secretary
JEMMETT FOX COMPANY SERVICES LTD
Resigned: 15 February 2010
Appointed Date: 01 June 2008

Secretary
JF COMPANY SERVICES LIMITED
Resigned: 12 June 2008
Appointed Date: 23 April 2002

Director
BOTHA, Johannes Theunis, Dr
Resigned: 24 October 2005
Appointed Date: 23 April 2002
70 years old

Director
BOTTS, Nancy Crighton
Resigned: 18 January 2011
Appointed Date: 21 September 2005
78 years old

Director
BOTTS, Thomas Mullinax
Resigned: 18 January 2011
Appointed Date: 21 September 2005
83 years old

Director
JEMMETT, Richard Iain Michael
Resigned: 04 March 2010
Appointed Date: 01 May 2008
62 years old

Director
SHEPPARD, Peter Gayfer
Resigned: 21 December 2009
Appointed Date: 15 December 2009
66 years old

WALLINGFORD PROPERTIES LIMITED Events

01 Dec 2016
Registered office address changed from Ground Floor, Townshend House Crown Road Norwich Norfolk NR1 3DT England to Ground Floor, Townshend House 30 Crown Road Norwich Norfolk NR1 3DT on 1 December 2016
01 Dec 2016
Registered office address changed from St. Johns House 25 st. John Maddermarket Norwich Norfolk NR2 1DN to Ground Floor, Townshend House Crown Road Norwich Norfolk NR1 3DT on 1 December 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 490

11 May 2016
Secretary's details changed for Peter Gayfer Sheppard on 20 April 2016
...
... and 55 more events
10 Feb 2003
Accounting reference date shortened from 30/04/03 to 31/12/02
24 Dec 2002
Particulars of mortgage/charge
24 Sep 2002
Particulars of mortgage/charge
06 Jun 2002
Particulars of mortgage/charge
23 Apr 2002
Incorporation

WALLINGFORD PROPERTIES LIMITED Charges

18 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 haggar street aylesbury buckinghamshire by way of fixed…
18 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 haggar street aylesbury buckinghamshire by way of fixed…
19 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 8 haggar street aylesbury…
28 June 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h new office building at brandon walk oxford road…
28 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…