Background WavePink WaveYellow Wave

THE WAYSIDE PROPERTY COMPANY LIMITED (08045063)

THE WAYSIDE PROPERTY COMPANY LIMITED (08045063) is an active UK company. incorporated on 25 April 2012. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE WAYSIDE PROPERTY COMPANY LIMITED has been registered for 13 years. Current directors include BRYAN, David Jonathan, FITZMAURICE, Edward Martin, SPENCER, Timothy Trevor.

Company Number
08045063
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
The Warren Golf And Country Club Limited, Maldon, CM9 6RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, David Jonathan, FITZMAURICE, Edward Martin, SPENCER, Timothy Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAYSIDE PROPERTY COMPANY LIMITED

THE WAYSIDE PROPERTY COMPANY LIMITED is an active company incorporated on 25 April 2012 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE WAYSIDE PROPERTY COMPANY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08045063

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

THE WARREN GOLF NUMBER 2 LIMITED
From: 25 April 2012To: 30 May 2012
Contact
Address

The Warren Golf And Country Club Limited Woodham Walter Maldon, CM9 6RW,

Previous Addresses

Larkins Farm 199 Nine Ashes Road Ingatestone Essex CM4 0JY England
From: 25 April 2012To: 10 January 2013
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Share Issue
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Mar 15
Director Joined
Mar 16
Owner Exit
Feb 18
Director Left
Feb 18
Funding Round
Dec 18
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Loan Cleared
Dec 23
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRYAN, David Jonathan

Active
Woodham Walter, MaldonCM9 6RW
Born October 1975
Director
Appointed 20 Nov 2013

FITZMAURICE, Edward Martin

Active
Woodham Walter, Nr MaldonCM9 6RW
Born November 1962
Director
Appointed 28 Feb 2023

SPENCER, Timothy Trevor

Active
Woodham Walter, MaldonCM9 6RW
Born April 1973
Director
Appointed 22 Apr 2025

BRYAN, David

Resigned
Woodham Walter, MaldonCM9 6RW
Secretary
Appointed 18 Sept 2013
Resigned 02 Feb 2026

BALASURIYA, Rajasinghe

Resigned
Woodham Walter, MaldonCM9 6RW
Born August 1962
Director
Appointed 10 Jul 2013
Resigned 05 Feb 2018

MANNING, Matthew Gary

Resigned
Woodham Walter, MaldonCM9 6RW
Born October 1977
Director
Appointed 20 Oct 2013
Resigned 19 Mar 2015

MORAN, John Bernard

Resigned
Woodham Walter, MaldonCM9 6RW
Born February 1966
Director
Appointed 01 Mar 2016
Resigned 30 Apr 2025

STANTON, Anthony Gerard

Resigned
Woodham Walter, MaldonCM9 6RW
Born February 1963
Director
Appointed 26 Apr 2012
Resigned 11 Jul 2013

UTLEY, Narmali Shivonne

Resigned
Woodham Walter, MaldonCM9 6RW
Born August 1967
Director
Appointed 18 Sept 2013
Resigned 28 Feb 2023

UTLEY, Neil Alan

Resigned
199 Nine Ashes Road, IngatestoneCM4 0JY
Born January 1962
Director
Appointed 25 Apr 2012
Resigned 26 Apr 2012

Persons with significant control

6

2 Active
4 Ceased

Mr Edward Martin Fitzmaurice

Active
Woodham Walter, Nr MaldonCM9 6RW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Neil Utley

Active
Woodham Walter, Nr MaldonCM9 6RW
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023

Mr David Jonathan Bryan

Ceased
Woodham Walter, MaldonCM9 6RW
Born October 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2023

Mr John Bernard Moran

Ceased
Woodham Walter, MaldonCM9 6RW
Born February 1976

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2023

Ms Narmali Shivonne Utley

Ceased
Woodham Walter, MaldonCM9 6RW
Born August 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 28 Feb 2023

Mr Rajasinghe Balasuriya

Ceased
Woodham Walter, MaldonCM9 6RW
Born August 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

73

Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 May 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Sail Address Company With Old Address
21 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Change Sail Address Company
21 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 November 2013
AD03Change of Location of Company Records
Second Filing Of Form With Form Type Made Up Date
5 November 2013
RP04RP04
Second Filing Of Form With Form Type
5 November 2013
RP04RP04
Second Filing Of Form With Form Type
5 November 2013
RP04RP04
Capital Name Of Class Of Shares
22 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 October 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Resolution
19 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Incorporation Company
25 April 2012
NEWINCIncorporation