Company NameThe Wayside Property Company Limited
Company StatusActive
Company Number08045063
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameThe Warren Golf Number 2 Limited

Business Activity

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

Directors

Director NameMs Narmali Shivonne Utley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Secretary NameMr David Bryan
StatusCurrent
Appointed18 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr David Jonathan Bryan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr John Bernard Moran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm 199 Nine Ashes Road
Ingatestone
Essex
CM4 0JY
Director NameMr Anthony Gerard Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Rajasinghe Balasuriya
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW
Director NameMr Matthew Gary Manning
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Warren Golf And Country Club Limited Woodham W
Maldon
Essex
CM9 6RW

Location

Registered AddressThe Warren Golf And Country Club Limited
Woodham Walter
Maldon
Essex
CM9 6RW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham
Address Matches4 other UK companies use this postal address

Shareholders

334k at £0.01Philip Michael Cunningham
9.97%
Ordinary A
334k at £0.01Rajasinghe Balasuriya
9.97%
Ordinary A
157.4k at £0.01Mark Swan
4.70%
Ordinary A
132.8k at £0.01Kevin Ronald Spencer
3.97%
Ordinary A
-OTHER
3.07%
-
98.3k at £0.01David Smith
2.93%
Ordinary A
78.4k at £0.01Faye Kara Smith
2.34%
Ordinary A
78.4k at £0.01Keith Joseph Charlton
2.34%
Ordinary A
67.1k at £0.01John Edward Josiah
2.00%
Ordinary A
641.8k at £0.01Neil Alan Utley
19.16%
Ordinary A
589.6k at £0.01Eward Martin Fitzmaurice
17.61%
Ordinary A
363.9k at £0.01Richard Brewster
10.87%
Ordinary A
65.7k at £0.01Berville LTD
1.96%
Ordinary A
49.8k at £0.01David Flux
1.49%
Ordinary A
49.8k at £0.01Patrick Antony Tilley
1.49%
Ordinary A
49.8k at £0.01Theodore Agnew
1.49%
Ordinary A
39.2k at £0.01James Martin Britton
1.17%
Ordinary A
33.2k at £0.01Andrew Harris
0.99%
Ordinary A
33.2k at £0.01Andrew Lewis Brooks
0.99%
Ordinary A
24.9k at £0.01Alan Peter Keating
0.74%
Ordinary A
24.9k at £0.01Martin Gowing
0.74%
Ordinary A

Financials

Year2014
Turnover£110,168
Net Worth£267,406
Cash£72,747
Current Liabilities£226,808

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 3 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

30 April 2019Delivered on: 10 May 2019
Persons entitled: Neil Utley and David Smith

Classification: A registered charge
Particulars: Wayside, woodham walter, maldon, essex, CM9 6RW - title number EX876500.
Outstanding
28 January 2014Delivered on: 1 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2014Delivered on: 1 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Wayside house, woodham walter, essex t/no EX876500. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 March 2023Notification of Edward Fitzmaurice as a person with significant control on 28 February 2023 (2 pages)
3 March 2023Notification of Neil Utley as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Cessation of John Bernard Moran as a person with significant control on 28 February 2023 (1 page)
28 February 2023Cessation of Narmali Shivonne Utley as a person with significant control on 28 February 2023 (1 page)
28 February 2023Appointment of Mr Edward Martin Fitzmaurice as a director on 28 February 2023 (2 pages)
28 February 2023Termination of appointment of Narmali Shivonne Utley as a director on 28 February 2023 (1 page)
28 February 2023Cessation of David Jonathan Bryan as a person with significant control on 28 February 2023 (1 page)
20 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
3 June 2019Satisfaction of charge 080450630002 in full (1 page)
3 June 2019Satisfaction of charge 080450630001 in full (1 page)
10 May 2019Registration of charge 080450630003, created on 30 April 2019 (16 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (6 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
18 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 37,210.26
(4 pages)
18 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 May 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
21 February 2018Cessation of Rajasinghe Balasuriya as a person with significant control on 5 February 2018 (1 page)
21 February 2018Termination of appointment of Rajasinghe Balasuriya as a director on 5 February 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 33,489.24
(7 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 33,489.24
(7 pages)
8 March 2016Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr John Bernard Moran as a director on 1 March 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
23 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 33,489.24
(7 pages)
23 May 2015Register(s) moved to registered office address The Warren Golf and Country Club Limited Woodham Walter Maldon Essex CM9 6RW (1 page)
23 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 33,489.24
(7 pages)
23 May 2015Register(s) moved to registered office address The Warren Golf and Country Club Limited Woodham Walter Maldon Essex CM9 6RW (1 page)
31 March 2015Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page)
31 March 2015Termination of appointment of Matthew Gary Manning as a director on 19 March 2015 (1 page)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
21 May 2014Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page)
21 May 2014Register inspection address has been changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33,489.24
(7 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33,489.24
(7 pages)
1 February 2014Registration of charge 080450630002 (20 pages)
1 February 2014Registration of charge 080450630002 (20 pages)
1 February 2014Registration of charge 080450630001 (19 pages)
1 February 2014Registration of charge 080450630001 (19 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
17 December 2013Appointment of Mr David Jonathan Bryan as a director (2 pages)
17 December 2013Appointment of Mr David Jonathan Bryan as a director (2 pages)
22 November 2013Appointment of Mr Matthew Gary Manning as a director (2 pages)
22 November 2013Appointment of Mr Matthew Gary Manning as a director (2 pages)
21 November 2013Register inspection address has been changed (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
21 November 2013Register inspection address has been changed (1 page)
21 November 2013Register(s) moved to registered inspection location (1 page)
5 November 2013Second filing of SH01 previously delivered to Companies House (7 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (7 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (18 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (18 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Sub-division of shares on 1 June 2012 (5 pages)
22 October 2013Sub-division of shares on 1 June 2012 (5 pages)
22 October 2013Sub-division of shares on 1 June 2012 (5 pages)
19 September 2013Appointment of Mrs Narmali Shivonne Utley as a director (2 pages)
19 September 2013Appointment of Mr David Bryan as a secretary (1 page)
19 September 2013Appointment of Mr David Bryan as a secretary (1 page)
19 September 2013Appointment of Mrs Narmali Shivonne Utley as a director (2 pages)
14 August 2013Termination of appointment of Anthony Stanton as a director (1 page)
14 August 2013Termination of appointment of Anthony Stanton as a director (1 page)
10 July 2013Appointment of Mr Rajasinghe Balasuriya as a director (2 pages)
10 July 2013Appointment of Mr Rajasinghe Balasuriya as a director (2 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2013.
(6 pages)
5 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 33,489.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 33,489.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 33,323.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 33,323.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 33,489.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2013.
(6 pages)
5 June 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 33,323.24
  • ANNOTATION A second filed SH01 was registered on 5TH November 2013.
(4 pages)
10 January 2013Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England on 10 January 2013 (1 page)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 May 2012Company name changed the warren golf number 2 LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Company name changed the warren golf number 2 LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Appointment of Mr Anthony Gerard Stanton as a director (2 pages)
11 May 2012Appointment of Mr Anthony Gerard Stanton as a director (2 pages)
11 May 2012Termination of appointment of Neil Utley as a director (1 page)
11 May 2012Termination of appointment of Neil Utley as a director (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)