WAKEWOOD LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TG

Company number 03147515
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 3RD FLOOR, THE QUAY 30 CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, ENGLAND, SO14 3TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Registered office address changed from 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016; Registered office address changed from 14 Cumberland Place Southampton SO15 2BG to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016. The most likely internet sites of WAKEWOOD LIMITED are www.wakewood.co.uk, and www.wakewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakewood Limited is a Private Limited Company. The company registration number is 03147515. Wakewood Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Wakewood Limited is 3rd Floor The Quay 30 Channel Way Ocean Village Southampton England So14 3tg. . LAKE, Kenneth Toby is a Secretary of the company. VAUGHAN, Russell Peter is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAKE, Kenneth Toby
Appointed Date: 07 February 1996

Director
VAUGHAN, Russell Peter
Appointed Date: 07 February 1996
62 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 February 1996
Appointed Date: 17 January 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 February 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Mr Kenneth Toby Lake
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAKEWOOD LIMITED Events

13 Jan 2017
Confirmation statement made on 23 December 2016 with updates
02 Nov 2016
Registered office address changed from 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016
02 Nov 2016
Registered office address changed from 14 Cumberland Place Southampton SO15 2BG to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 60 more events
19 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1996
Registered office changed on 19/02/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
19 Feb 1996
Secretary resigned
19 Feb 1996
Director resigned
17 Jan 1996
Incorporation

WAKEWOOD LIMITED Charges

11 March 2015
Charge code 0314 7515 0008
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being flat 6, 16 thorold…
9 March 2015
Charge code 0314 7515 0009
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 December 2001
Legal mortgage
Delivered: 12 December 2001
Status: Satisfied on 12 March 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at flat 6 16 thorold road bitterne park…
11 September 2000
Mortgage
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 7 16 thorold rd bitterne park…
20 August 1998
Mortgage
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property being 7 firtree court west end road bitterne…
19 August 1997
Mortgage deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 168 spring road sholing southampton t/no:…
6 September 1996
Mortgage
Delivered: 11 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a flat 8, 16 thorold road, bitterne…
29 May 1996
Mortgage deed
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property charged k/a or being flat 5 16 thorold road…
29 March 1996
Mortgage
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-156 spring road sholing southampton together with all…