WEYBRIDGE LAND AND PROPERTIES LIMITED
BAGSHOT SOGEA PROPERTIES (U.K.) LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AQ

Company number 00985162
Status Active
Incorporation Date 21 July 1970
Company Type Private Limited Company
Address PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016; Termination of appointment of Alfred James Tilt as a director on 30 September 2016. The most likely internet sites of WEYBRIDGE LAND AND PROPERTIES LIMITED are www.weybridgelandandproperties.co.uk, and www.weybridge-land-and-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weybridge Land and Properties Limited is a Private Limited Company. The company registration number is 00985162. Weybridge Land and Properties Limited has been working since 21 July 1970. The present status of the company is Active. The registered address of Weybridge Land and Properties Limited is Portland House Park Street Bagshot Surrey Gu19 5aq. . GOLDING, Peter Brett is a Secretary of the company. DARCY, Michael Joseph is a Director of the company. Secretary ATWELL, George Edward Charles has been resigned. Secretary BOWLER, David William has been resigned. Secretary DAVIES, Paul Anthony has been resigned. Secretary DODD, Robert James has been resigned. Secretary MILLGATE, Sean has been resigned. Secretary TAYLOR, David Harold has been resigned. Director ALLAN, Stephen Paul has been resigned. Director ATTWATER, Jeremy Paul has been resigned. Director BELL, John Harvey has been resigned. Director BILLON, Pierre Jean Gerard has been resigned. Director BOWLER, David William has been resigned. Director BRADFORD, Stewart Michael has been resigned. Director BURGESS, Alan Robert has been resigned. Director BYLES, Debra Ann has been resigned. Director COMBA, Alexander Michael has been resigned. Director CROSBIE, Mark has been resigned. Director DODD, Robert James has been resigned. Director HENDERSON, Patricia Annette has been resigned. Director HORNE, Nicholas John has been resigned. Director KINGSTON, Paul has been resigned. Director LEE BRINDLE, Karen Susan has been resigned. Director MILLER, Alan Newton has been resigned. Director MILLGATE, Sean has been resigned. Director PISSARRO, Thomas Charles Lucien has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director RAMSAY, Iain Munro has been resigned. Director SHEARD, David Peter has been resigned. Director SIMPSON, Barrie Kenneth has been resigned. Director STANION, John Oliver Mark has been resigned. Director TILT, Alfred James has been resigned. Director TILT, Alfred James has been resigned. Director WELSH, Alan Andrew has been resigned. Director WOOD, David Peter has been resigned. Director ZELLER, Eric Marie Michel has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GOLDING, Peter Brett
Appointed Date: 12 August 2015

Director
DARCY, Michael Joseph
Appointed Date: 14 September 2016
59 years old

Resigned Directors

Secretary
ATWELL, George Edward Charles
Resigned: 19 December 2014
Appointed Date: 14 July 2010

Secretary
BOWLER, David William
Resigned: 22 March 2001
Appointed Date: 31 December 1996

Secretary
DAVIES, Paul Anthony
Resigned: 31 December 1996
Appointed Date: 26 January 1994

Secretary
DODD, Robert James
Resigned: 15 September 2003
Appointed Date: 26 March 2001

Secretary
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 15 September 2003

Secretary
TAYLOR, David Harold
Resigned: 26 January 1994

Director
ALLAN, Stephen Paul
Resigned: 20 October 2006
Appointed Date: 08 September 2003
66 years old

Director
ATTWATER, Jeremy Paul
Resigned: 31 January 2014
Appointed Date: 30 January 2004
56 years old

Director
BELL, John Harvey
Resigned: 12 August 2015
Appointed Date: 21 February 2008
54 years old

Director
BILLON, Pierre Jean Gerard
Resigned: 22 March 2001
Appointed Date: 16 December 1993
72 years old

Director
BOWLER, David William
Resigned: 22 March 2001
Appointed Date: 16 December 1993
80 years old

Director
BRADFORD, Stewart Michael
Resigned: 19 January 2007
Appointed Date: 01 March 2002
56 years old

Director
BURGESS, Alan Robert
Resigned: 31 May 2003
Appointed Date: 01 March 2002
72 years old

Director
BYLES, Debra Ann
Resigned: 31 March 2004
Appointed Date: 01 March 2002
65 years old

Director
COMBA, Alexander Michael
Resigned: 22 March 2001
Appointed Date: 16 December 1993
71 years old

Director
CROSBIE, Mark
Resigned: 31 July 2008
Appointed Date: 30 January 2004
62 years old

Director
DODD, Robert James
Resigned: 30 June 2003
Appointed Date: 19 November 2001
80 years old

Director
HENDERSON, Patricia Annette
Resigned: 06 September 2002
Appointed Date: 01 March 2002
66 years old

Director
HORNE, Nicholas John
Resigned: 23 February 1996
65 years old

Director
KINGSTON, Paul
Resigned: 12 June 2007
Appointed Date: 19 March 2004
56 years old

Director
LEE BRINDLE, Karen Susan
Resigned: 24 January 2006
Appointed Date: 31 July 2004
62 years old

Director
MILLER, Alan Newton
Resigned: 16 December 1993
81 years old

Director
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 30 September 2002
65 years old

Director
PISSARRO, Thomas Charles Lucien
Resigned: 01 March 2002
Appointed Date: 26 March 2001
58 years old

Director
POTTON, Geoffrey Frederick
Resigned: 05 February 2008
Appointed Date: 03 September 2002
73 years old

Director
RAMSAY, Iain Munro
Resigned: 24 January 2003
Appointed Date: 19 November 2001
80 years old

Director
SHEARD, David Peter
Resigned: 13 September 2002
Appointed Date: 01 March 2002
66 years old

Director
SIMPSON, Barrie Kenneth
Resigned: 22 March 2001
75 years old

Director
STANION, John Oliver Mark
Resigned: 22 March 2001
Appointed Date: 16 December 1993
73 years old

Director
TILT, Alfred James
Resigned: 30 September 2016
Appointed Date: 12 August 2015
76 years old

Director
TILT, Alfred James
Resigned: 16 June 2003
Appointed Date: 19 March 2002
76 years old

Director
WELSH, Alan Andrew
Resigned: 01 March 2002
Appointed Date: 26 March 2001
62 years old

Director
WOOD, David Peter
Resigned: 31 August 2003
Appointed Date: 01 March 2002
78 years old

Director
ZELLER, Eric Marie Michel
Resigned: 22 March 2001
Appointed Date: 16 December 1993
70 years old

WEYBRIDGE LAND AND PROPERTIES LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 30 June 2016
18 Oct 2016
Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016
14 Oct 2016
Termination of appointment of Alfred James Tilt as a director on 30 September 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,178,536

14 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 240 more events
11 Oct 1988
Declaration of assistance for shares acquisition

11 Oct 1988
Declaration of assistance for shares acquisition

11 Oct 1988
Declaration of assistance for shares acquisition

11 Oct 1988
Declaration of assistance for shares acquisition

29 Apr 1988
Full accounts made up to 31 March 1987

WEYBRIDGE LAND AND PROPERTIES LIMITED Charges

13 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fleetway service station 135 high road…
2 January 2003
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property known as woodside elgin road weybridge…
2 January 2003
Legal charge
Delivered: 3 January 2003
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lyndhurst house hanger hill weybridge…
25 November 2002
Guarantee & debenture
Delivered: 5 December 2002
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1997
Rent deposit deed
Delivered: 1 July 1997
Status: Satisfied on 28 March 2001
Persons entitled: Richard Meadmore Kim Shirley Wallace
Description: All the companys right title and interest in and to the…
17 October 1988
Deed of acknowledgment and release.
Delivered: 2 November 1988
Status: Satisfied on 26 November 1993
Persons entitled: Norwest Holst Pensions Limited Norwest Holst Pensions (Property) Limited.
Description: (See doc for full details ref M546C). Fixed and floating…
17 October 1988
Debenture
Delivered: 1 November 1988
Status: Satisfied on 26 November 1993
Persons entitled: International Westminster Bank PLC
Description: Fixed & floating charge over (see form M395-ref M299 for…
19 August 1987
Composite guarantee and debenture
Delivered: 27 August 1987
Status: Satisfied on 26 November 1993
Persons entitled: Lloyds Bank Plcamed (See Doc M37/28 Aug/Ln for Full Details)as Trustee and Agent for the Secured Creditors N
Description: (See doc M37/26 aug/ln for full details). Fixed and…
9 July 1987
Mortgage
Delivered: 22 July 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that equitable interest of the company in the l/hold…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/Hold land lying to the north west of chaddock lane…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at toft hall, toft knutsford, cheshire…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold-templar house lady lane, leeds and land and…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold-land & buildings on north west side of chaddock…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold-4/5 dean street st. Pauls, avon, bristol t/no. Av…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold-aquila house, st. Giles terrace, northampton…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the east side of bailey's lane…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of furnoaks lane &…
22 April 1986
Omnibus deed of guarantee and set-off
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
6 April 1984
Resolution
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 1) f/hold 14 harrison street leeds, west yorkshire.t/n ywe…
6 April 1984
Resolution
Delivered: 13 April 1984
Status: Satisfied on 28 March 2001
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over the f/hold and l/hold properties…
6 July 1983
Mortgage
Delivered: 8 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over the f/hold and l/hold properties…
11 March 1983
Mortgage
Delivered: 12 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over the f/hold properties detailed below. 1…
1 February 1983
Letter of set-off
Delivered: 11 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…