WL PROPERTY LIMITED
OAKHAM GELLAW 118 LIMITED

Hellopages » Rutland » Rutland » LE15 8QQ

Company number 05818130
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address WILDS LODGE SCHOOL, STAMFORD ROAD, OAKHAM, RUTLAND, LE15 8QQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Current accounting period extended from 28 February 2017 to 28 August 2017; Full accounts made up to 29 February 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 . The most likely internet sites of WL PROPERTY LIMITED are www.wlproperty.co.uk, and www.wl-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Wl Property Limited is a Private Limited Company. The company registration number is 05818130. Wl Property Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Wl Property Limited is Wilds Lodge School Stamford Road Oakham Rutland Le15 8qq. . DERBYSHIRE, Kevin is a Secretary of the company. GAMBLE, Richard William is a Director of the company. LEE, Robin is a Director of the company. Secretary EVANS, Robert James has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director EVANS, Robert James has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
DERBYSHIRE, Kevin
Appointed Date: 26 July 2007

Director
GAMBLE, Richard William
Appointed Date: 23 August 2006
79 years old

Director
LEE, Robin
Appointed Date: 01 August 2007
67 years old

Resigned Directors

Secretary
EVANS, Robert James
Resigned: 06 September 2007
Appointed Date: 19 September 2006

Secretary
CRESCENT HILL LIMITED
Resigned: 19 September 2006
Appointed Date: 16 May 2006

Director
EVANS, Robert James
Resigned: 06 September 2007
Appointed Date: 13 June 2006
74 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 13 September 2006
Appointed Date: 16 May 2006

WL PROPERTY LIMITED Events

17 Feb 2017
Current accounting period extended from 28 February 2017 to 28 August 2017
07 Dec 2016
Full accounts made up to 29 February 2016
23 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

26 Nov 2015
Accounts for a medium company made up to 28 February 2015
08 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

...
... and 36 more events
01 Sep 2006
Director resigned
01 Sep 2006
New director appointed
15 Aug 2006
New director appointed
13 Jun 2006
Company name changed gellaw 118 LIMITED\certificate issued on 13/06/06
16 May 2006
Incorporation

WL PROPERTY LIMITED Charges

14 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cross roads farm grantham lane great casterton by way of…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wilds lodge stamford road empingham rutland t/n LT272406,…
19 September 2006
Debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…