Wedvale Properties Limited INGATESTONE


Founded in 1970, Wedvale Properties, classified under reg no. 00985922 is an active company. Currently registered at Moody House CM4 0BA, Ingatestone the company has been in the business for fifty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Catherine M., Shirley M.. Of them, Shirley M. has been with the company the longest, being appointed on 21 December 1991 and Catherine M. has been with the company for the least time - from 1 December 2007. As of 28 April 2024, there were 3 ex directors - Donald M., Timothy E. and others listed below. There were no ex secretaries.

Wedvale Properties Limited Address / Contact

Office Address Moody House
Office Address2 106-108 High Street
Town Ingatestone
Post code CM4 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985922
Date of Incorporation Fri, 31st Jul 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Catherine M.

Position: Director

Appointed: 01 December 2007

Shirley M.

Position: Director

Appointed: 21 December 1991

Sheila F.

Position: Secretary

Resigned: 01 December 2016

Donald M.

Position: Director

Resigned: 10 February 2021

Timothy E.

Position: Director

Appointed: 01 February 2009

Resigned: 02 April 2011

Barrie P.

Position: Director

Appointed: 21 August 2000

Resigned: 24 December 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Shirley M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Donald M. This PSC has significiant influence or control over the company,.

Shirley M.

Notified on 10 February 2021
Ceased on 16 February 2024
Nature of control: significiant influence or control

Donald M.

Notified on 30 June 2016
Ceased on 10 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 283 4921 363 9551 023 4461 137 7151 397 5111 489 7931 427 7631 559 004
Current Assets1 361 4471 523 3711 270 1171 430 2471 614 6081 754 7711 783 2241 953 021
Debtors77 955159 416246 671292 532217 097264 978355 461394 017
Net Assets Liabilities3 316 7143 486 7973 700 2933 898 4435 338 2755 079 9945 094 6435 253 442
Other Debtors   292 532217 097264 978355 461394 017
Property Plant Equipment1 524 6071 524 6072 048 6612 048 661    
Other
Additions Other Than Through Business Combinations Property Plant Equipment  524 054     
Average Number Employees During Period44442222
Creditors108 954100 795158 099120 079100 15181 76495 568106 566
Fixed Assets2 064 2212 064 2212 588 2752 588 2754 113 637   
Investments Fixed Assets539 614539 614539 614539 6144 113 6373 599 0313 599 0313 599 031
Investments In Group Undertakings   539 614539 614600 000600 000600 000
Net Current Assets Liabilities1 252 4931 422 5761 112 0181 310 1681 514 4571 673 0071 687 6561 846 455
Other Creditors   60 84040 50742 83052 04257 001
Other Disposals Property Plant Equipment    2 048 661   
Other Investments Other Than Loans539 614539 614539 614539 6143 574 0232 999 0312 999 0312 999 031
Property Plant Equipment Gross Cost1 524 6071 524 6072 048 6612 048 661    
Provisions For Liabilities Balance Sheet Subtotal    289 819192 044192 044192 044
Taxation Social Security Payable   59 23959 64438 93429 01748 989
Total Assets Less Current Liabilities   3 898 4435 628 0945 272 0385 286 6875 445 486
Trade Creditors Trade Payables      14 509576

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, November 2023
Free Download (7 pages)

Company search

Advertisements