Company number 01307331
Status Active
Incorporation Date 6 April 1977
Company Type Private Limited Company
Address LANCASTER HOUSE, BARRACK LANE, WINDSOR, SL4 1HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
GBP 100
. The most likely internet sites of WAYSEAL PROPERTY INVESTMENTS LIMITED are www.waysealpropertyinvestments.co.uk, and www.wayseal-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Wayseal Property Investments Limited is a Private Limited Company.
The company registration number is 01307331. Wayseal Property Investments Limited has been working since 06 April 1977.
The present status of the company is Active. The registered address of Wayseal Property Investments Limited is Lancaster House Barrack Lane Windsor Sl4 1hd. . THOMAS, Royston Edward is a Secretary of the company. THOMAS, Diana Elizabeth Mary is a Director of the company. THOMAS, Royston Edward is a Director of the company. Director OWEN, Timothy William has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Wayseal Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
WAYSEAL PROPERTY INVESTMENTS LIMITED Events
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Aug 2016
Accounts for a small company made up to 31 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
13 Jul 2015
Accounts for a small company made up to 31 December 2014
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
...
... and 68 more events
29 Jan 1988
Return made up to 14/01/88; full list of members
18 Jan 1988
Full accounts made up to 31 December 1986
24 Nov 1986
Full accounts made up to 31 December 1985
24 Nov 1986
Return made up to 18/11/86; full list of members
06 Apr 1977
Certificate of incorporation
27 May 2003
Equitable charge
Delivered: 29 May 2003
Status: Satisfied
on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 12 sheet street windsor berkshire…
2 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied
on 22 December 2008
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a 1 and 2 barrack lane windsor berkshire…
17 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied
on 17 July 1992
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a: unit a, abex road, bone lane, newbury…
2 March 1983
Mortgage
Delivered: 3 March 1983
Status: Satisfied
on 12 January 1990
Persons entitled: The Chase Manhattan Bank (National Association)
Description: The benefit of an agreement between wayseal properties…