Company NameWedvale Properties Limited
DirectorCatherine Anne Moody
Company StatusActive
Company Number00985922
CategoryPrivate Limited Company
Incorporation Date31 July 1970(53 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 2 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameMrs Sheila Margaret Franklin
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 25 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Director NameMr Barrie Richard Palmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(30 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mountnessing Lane
Brentwood
Essex
CM15 0TS
Director NameMr Timothy John Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Linstead Road
Huntingfield
Suffolk
IP19 0QP

Contact

Telephone01277 354222
Telephone regionBrentwood

Location

Registered AddressMoody House
106-108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches3 other UK companies use this postal address

Shareholders

198 at £1Trustees Of Jersey B. Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£3,130,664
Cash£1,066,376
Current Liabilities£83,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

17 July 1973Delivered on: 20 July 1973
Satisfied on: 9 February 2008
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and office premises at bocking end, braintree essex.
Fully Satisfied
18 January 1971Delivered on: 5 February 1971
Satisfied on: 9 February 2008
Persons entitled: Goulston Finance Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central premises, braintree, essex (land at bocking end).
Fully Satisfied
5 November 1970Delivered on: 9 November 1970
Satisfied on: 7 November 2011
Persons entitled:
J.E. Talhurst
W.J. Talhurst
J.W. Trenaman

Classification: Charge
Secured details: £15,650.
Particulars: The hall hadleigh road, leigh on sea essex.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 18 December 2023 with updates (4 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 April 2021Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages)
20 April 2021Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
20 April 2021Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page)
9 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 December 2019Audited abridged accounts made up to 31 March 2019 (5 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 February 2018Change of details for Mr Donald Alfred Moody as a person with significant control on 1 December 2017 (2 pages)
1 February 2018Director's details changed for Mrs Shirley Moody on 1 December 2017 (2 pages)
1 February 2018Director's details changed for Catherine Ann Moody on 1 December 2017 (2 pages)
1 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 February 2018Director's details changed for Donald Alfred Moody on 1 December 2017 (2 pages)
20 December 2017Audited abridged accounts made up to 31 March 2017 (5 pages)
20 December 2017Audited abridged accounts made up to 31 March 2017 (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016 (1 page)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 198
(6 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 198
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (7 pages)
2 January 2016Full accounts made up to 31 March 2015 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 198
(6 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 198
(6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 198
(6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 198
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
11 January 2012Termination of appointment of Timothy Ellis as a director (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Barrie Palmer as a director (1 page)
13 January 2010Termination of appointment of Barrie Palmer as a director (1 page)
17 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
19 February 2009Director appointed timothy john ellis (2 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 21/12/04; full list of members (7 pages)
13 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
15 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 January 2003Return made up to 21/12/02; full list of members (7 pages)
11 January 2002Return made up to 21/12/01; no change of members (7 pages)
11 January 2002Return made up to 21/12/01; no change of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 21/12/00; no change of members (7 pages)
19 January 2001Return made up to 21/12/00; no change of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Return made up to 21/12/97; full list of members (6 pages)
16 January 1998Return made up to 21/12/97; full list of members (6 pages)
14 January 1997Return made up to 21/12/96; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Return made up to 21/12/96; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 July 1970Certificate of incorporation (1 page)
31 July 1970Certificate of incorporation (1 page)