Background WavePink WaveYellow Wave

WEALDEN PROPERTIES (SEVENOAKS) LIMITED (10553155)

WEALDEN PROPERTIES (SEVENOAKS) LIMITED (10553155) is an active UK company. incorporated on 9 January 2017. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEALDEN PROPERTIES (SEVENOAKS) LIMITED has been registered for 9 years. Current directors include BAKER, Paul Charles, TERRY, Richard David William.

Company Number
10553155
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
Stanley House, Sevenoaks, TN13 3TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Paul Charles, TERRY, Richard David William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALDEN PROPERTIES (SEVENOAKS) LIMITED

WEALDEN PROPERTIES (SEVENOAKS) LIMITED is an active company incorporated on 9 January 2017 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEALDEN PROPERTIES (SEVENOAKS) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10553155

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Stanley House 49 Dartford Road Sevenoaks, TN13 3TE,

Previous Addresses

99 st Johns Hill Sevenoaks Kent TN13 3PE
From: 13 March 2018To: 3 April 2025
The Old Bat and Ball St Johns Hill Sevenoaks Kent TN13 3PF United Kingdom
From: 9 January 2017To: 13 March 2018
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Nov 18
Loan Secured
Dec 19
Funding Round
Apr 20
Owner Exit
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKER, Paul Charles

Active
SevenoaksTN13 3PE
Born September 1966
Director
Appointed 01 Nov 2018

TERRY, Richard David William

Active
St Johns Hill, SevenoaksTN13 3PE
Born March 1983
Director
Appointed 08 Mar 2018

COTONOU, Angelis Christofi

Resigned
St Johns Hill, SevenoaksTN13 3PE
Born May 1963
Director
Appointed 10 May 2022
Resigned 10 May 2022

TERRY, William John

Resigned
St Johns Hill, SevenoaksTN13 3PE
Born December 1933
Director
Appointed 09 Jan 2017
Resigned 31 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Richard David William Terry

Active
SevenoaksTN13 3PE
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2023

Mr Paul Charles Baker

Active
SevenoaksTN13 3PE
Born September 1966

Nature of Control

Significant influence or control
Notified 11 Aug 2023

Mr Richard David William Terry

Ceased
St Johns Hill, SevenoaksTN13 3PE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 20 Jul 2018

Mr William John Terry

Ceased
St Johns Hill, SevenoaksTN13 3PE
Born December 1933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2017
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Mortgage Create With Deed
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Auditors Resignation Company
14 March 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Incorporation Company
9 January 2017
NEWINCIncorporation