Weald Property Investments Limited EAST GRINSTEAD


Founded in 1988, Weald Property Investments, classified under reg no. 02283395 is an active company. Currently registered at Vitality House RH19 1RL, East Grinstead the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 26, 2002 Weald Property Investments Limited is no longer carrying the name Research And Development Technology (health).

At present there are 2 directors in the the company, namely Elizabeth C. and Mauro C.. In addition one secretary - Elizabeth C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weald Property Investments Limited Address / Contact

Office Address Vitality House
Office Address2 2 - 3 Imberhorne Way
Town East Grinstead
Post code RH19 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283395
Date of Incorporation Wed, 3rd Aug 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Elizabeth C.

Position: Secretary

Appointed: 23 September 2014

Elizabeth C.

Position: Director

Appointed: 17 September 2009

Mauro C.

Position: Director

Appointed: 17 March 2004

Jeremy S.

Position: Director

Appointed: 15 March 1997

Resigned: 17 March 2004

Malcolm G.

Position: Secretary

Appointed: 15 March 1997

Resigned: 04 August 1997

David G.

Position: Director

Appointed: 15 March 1997

Resigned: 07 March 2009

Malcolm G.

Position: Director

Appointed: 15 March 1997

Resigned: 21 December 1999

Kathleen W.

Position: Director

Appointed: 03 August 1991

Resigned: 15 March 1997

Stephen B.

Position: Secretary

Appointed: 03 August 1991

Resigned: 23 September 2014

Mary G.

Position: Director

Appointed: 03 August 1991

Resigned: 15 March 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Elizabeth C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Neil G. This PSC owns 25-50% shares. Then there is Claire E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Neil G.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: 25-50% shares

Claire E.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: 25-50% shares

Company previous names

Research And Development Technology (health) February 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth638 769488 837503 371520 476529 223
Balance Sheet
Cash Bank In Hand 1722 0028 1827 703
Current Assets252 62360 96923 76626 36613 557
Debtors252 62360 79721 76418 1845 854
Tangible Fixed Assets663 757663 520663 343663 210663 110
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve638 669488 736503 271520 376529 123
Shareholder Funds638 769488 837503 371520 476529 223
Other
Creditors Due After One Year199 228172 177135 22996 57768 483
Creditors Due Within One Year78 38363 47548 50972 52378 961
Net Assets Liability Excluding Pension Asset Liability638 769488 837503 371520 476529 223
Net Current Assets Liabilities174 240-2 506-24 744-46 157-65 404
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Cost Or Valuation 669 907669 907669 907669 907
Tangible Fixed Assets Depreciation6 1506 3876 5646 6976 797
Tangible Fixed Assets Depreciation Charged In Period 237   
Total Assets Less Current Liabilities837 997661 014638 600617 053597 706

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
Free Download (5 pages)

Company search

Advertisements