Company NameWantage Development Limited
DirectorLaszlo Leslie Beres
Company StatusLiquidation
Company Number09104263
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameLaszlo Leslie Beres
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered AddressWilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Laszlo Leslie Beres
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2022 (1 year, 10 months ago)
Next Return Due10 July 2023 (overdue)

Charges

4 December 2020Delivered on: 4 December 2020
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: A jct contract dated 10TH november 2020 between wantage development limited (company no: 09104263) of 24 mansfield road, rotherham, S60 2DT (1) and beres developments limited 9COMPANY no: 04509724) of 22-24 mansfield road, rotherham, S60 2DT (2) for the design and construction of 7 houses with associated works to include new road to adoptable standard including surface water drainage to all houses to individual soakaways, main drainage to new sewage treatment plant and drainage field and new water main for the supply of 7 houses and installation of bt to 7 houses at the site formally known as stonebridge camp, east wretham, thetford, norfolk, IP24 1QS.
Outstanding
20 March 2019Delivered on: 20 March 2019
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: A jct contract dated 12TH march 2019 between wantage development limited (comp no 09104263) of 24 mansfield road, rotherham, S60 2DT (1) and beres developments limited (comp no 04509724) of 24-24 mansfield road, rotherham, S60 2DT (2) for the construction of second phase 10 houses at watton road in wretham, norfolk, IP24 1FP.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Clearwell Finance PLC

Classification: A registered charge
Particulars: Freehold property known as land at windmill lane ( known or formerly known as stonebridge camp, watton road) wreatham, thetford, norfolk, IP24 1QS and more particularly comprised within title number NK988 at the land registry.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: The freehold property known as land at windmill lane( known or formerly known as stonebridge camp, watton road) wreatham,thetford, norfolk, IP24 1QS and more particularly comprised within title number NK988 at the land registry.
Outstanding

Filing History

4 December 2020Registration of charge 091042630006, created on 4 December 2020 (22 pages)
17 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
3 August 2020Satisfaction of charge 091042630004 in full (1 page)
3 August 2020Satisfaction of charge 091042630003 in full (1 page)
7 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
25 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
1 May 2019Change of details for Laszlo Leslie Beres as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Laszlo Leslie Beres on 1 May 2019 (2 pages)
20 March 2019Registration of charge 091042630005, created on 20 March 2019 (22 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
16 February 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
1 November 2017Registration of charge 091042630001, created on 25 October 2017 (20 pages)
1 November 2017Registration of charge 091042630002, created on 25 October 2017 (39 pages)
1 November 2017Registration of charge 091042630004, created on 25 October 2017 (26 pages)
1 November 2017Registration of charge 091042630001, created on 25 October 2017 (20 pages)
1 November 2017Registration of charge 091042630003, created on 25 October 2017 (11 pages)
1 November 2017Registration of charge 091042630004, created on 25 October 2017 (26 pages)
1 November 2017Registration of charge 091042630002, created on 25 October 2017 (39 pages)
1 November 2017Registration of charge 091042630003, created on 25 October 2017 (11 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 July 2017Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Laszlo Leslie Beres as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
13 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(34 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(34 pages)