WEDGE PROPERTY COMPANY LIMITED(THE)
OXTED

Hellopages » Surrey » Tandridge » RH8 0QE

Company number 00493694
Status Active
Incorporation Date 2 April 1951
Company Type Private Limited Company
Address 123A STATION ROAD EAST, OXTED, SURREY, RH8 0QE
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 one hundred and forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WEDGE PROPERTY COMPANY LIMITED(THE) are www.wedgepropertycompany.co.uk, and www.wedge-property-company.co.uk. The predicted number of employees is 120 to 130. The company’s age is seventy-four years and seven months. Wedge Property Company Limited The is a Private Limited Company. The company registration number is 00493694. Wedge Property Company Limited The has been working since 02 April 1951. The present status of the company is Active. The registered address of Wedge Property Company Limited The is 123a Station Road East Oxted Surrey Rh8 0qe. The company`s financial liabilities are £2770.08k. It is £986.63k against last year. And the total assets are £3612.64k, which is £835.73k against last year. BIGGART, Simon John is a Secretary of the company. BIGGART, Simon John is a Director of the company. BIGGART, Susan Elizabeth is a Director of the company. EDWARDS, Lise Charlotte is a Director of the company. STOCKBRIDGE, Nicholas Hedley is a Director of the company. Secretary PHILLIPS, Stanley Kenneth has been resigned. Director EDWARDS, Jane Anne has been resigned. Director EDWARDS, Margaret Elizabeth Offley has been resigned. Director SAVAGE, Wendy Diane has been resigned. Director STOCKBRIDGE, Nicholas Hedley has been resigned. Director THOMSON, Simon John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wedge property company Key Finiance

LIABILITIES £2770.08k
+55%
CASH n/a
TOTAL ASSETS £3612.64k
+30%
All Financial Figures

Current Directors

Secretary
BIGGART, Simon John
Appointed Date: 31 March 1995

Director
BIGGART, Simon John
Appointed Date: 01 July 1993
61 years old

Director

Director

Director
STOCKBRIDGE, Nicholas Hedley
Appointed Date: 19 March 2008
74 years old

Resigned Directors

Secretary
PHILLIPS, Stanley Kenneth
Resigned: 31 March 1995

Director
EDWARDS, Jane Anne
Resigned: 21 January 1999
88 years old

Director
EDWARDS, Margaret Elizabeth Offley
Resigned: 05 December 2006
99 years old

Director
SAVAGE, Wendy Diane
Resigned: 05 May 2004
90 years old

Director
STOCKBRIDGE, Nicholas Hedley
Resigned: 05 December 2006
Appointed Date: 01 July 1993
74 years old

Director
THOMSON, Simon John
Resigned: 20 May 2005
Appointed Date: 23 November 1994
60 years old

Persons With Significant Control

Wedge Property (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEDGE PROPERTY COMPANY LIMITED(THE) Events

14 Dec 2016
Total exemption full accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 750

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 139 more events
08 Dec 1986
Return made up to 14/08/86; full list of members

07 Jun 1986
Group of companies' accounts made up to 30 September 1985

02 Nov 1983
Annual return made up to 14/07/83
23 Jul 1983
Accounts made up to 30 September 1982
02 Apr 1951
Certificate of incorporation

WEDGE PROPERTY COMPANY LIMITED(THE) Charges

14 April 2010
Legal mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H garratt house burrows mews london t/no LN218980; all…
17 February 2010
Memorandum of security over cash deposits
Delivered: 18 February 2010
Status: Satisfied on 1 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit. Deposit means the…
15 June 2009
Legal mortgage
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at f/h land and buildings being 3, 5, 7, 9 and 11…
15 June 2009
Legal mortgage
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at f/h land and buildings being 8 to 13 waterside…
19 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 47 the green south bar street banbury tno:…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8-13 waterside stratford upon avon…
4 August 1998
Floating charge
Delivered: 13 August 1998
Status: Satisfied on 31 December 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets whatsoever and…
4 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 6 November 2007
Persons entitled: Barclays Bank PLC
Description: 9, 11 and 25 the cut and the sites of 3,5,7.19.21 and 23…
4 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 30 May 2003
Persons entitled: Barclays Bank PLC
Description: 30 to 40 blackfriars road and land on the south east side…