WIMPOLE LAND LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
WIMPOLE LAND LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
WIMPOLE LAND LIMITED was incorporated 19 years ago on 21/09/2004 and has the registered number: 05236898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WIMPOLE LAND LIMITED was incorporated 19 years ago on 21/09/2004 and has the registered number: 05236898. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WIMPOLE LAND LIMITED - NEWBURY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
This Company Originates in : United Kingdom
Previous trading names include:
WIMPOLE LAND SECURITIES LIMITED (until 07/01/2005)
WIMPOLE LAND SECURITIES LIMITED (until 07/01/2005)
HLF 3220 LIMITED (until 24/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN SEBASTIAN NORMAN JAMES HORSEY | Nov 1938 | British | Director | 2006-09-29 | CURRENT |
MR OLIVER GEORGE SEBASTIAN HORSEY | Dec 1979 | British | Director | 2006-07-28 | CURRENT |
MR JOHN SEBASTIAN NORMAN JAMES HORSEY | Nov 1938 | British | Secretary | 2007-02-09 | CURRENT |
HLF NOMINEES LIMITED | Corporate Director | 2004-09-21 UNTIL 2006-07-28 | RESIGNED | ||
MR ANGUS JOHN MAYHEW | Sep 1973 | British | Director | 2006-07-28 UNTIL 2019-04-11 | RESIGNED |
HLF NOMINEES LIMITED | Corporate Secretary | 2004-09-21 UNTIL 2007-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Sebastian Norman James Horsey | 2019-04-11 | 11/1938 | Chiseldon Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Angus John Mayhew | 2017-09-21 - 2019-04-11 | 9/1973 | Fordingbridge Hants |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Oliver George Sebastian Horsey | 2017-09-21 | 12/1979 | Chalford Gloucestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wimpole Land Limited - Period Ending 2023-03-31 | 2023-12-30 | 31-03-2023 | |
Wimpole Land Limited - Period Ending 2022-03-31 | 2023-03-29 | 31-03-2022 | £6,252 Cash |
Wimpole Land Limited - Period Ending 2021-03-31 | 2022-03-25 | 31-03-2021 | £25,845 Cash |
Wimpole Land Limited - Period Ending 2019-03-31 | 2019-12-20 | 31-03-2019 | £25,845 Cash £-15,517 equity |
Wimpole Land Limited - Period Ending 2018-03-31 | 2018-10-30 | 31-03-2018 | £5,905 Cash £-31,647 equity |
Wimpole Land Limited - Period Ending 2017-03-31 | 2017-12-16 | 31-03-2017 | £5,965 Cash £-8,534 equity |
Wimpole Land Limited - Period Ending 2016-03-31 | 2016-12-22 | 31-03-2016 | £6,032 Cash £-7,399 equity |
Wimpole Land Limited - Period Ending 2015-03-31 | 2015-12-23 | 31-03-2015 | £4,869 Cash £-5,402 equity |
Wimpole Land Limited - Period Ending 2014-03-31 | 2014-12-20 | 31-03-2014 | £2,858 Cash £-4,594 equity |