Company NameSt. Martins-Le-Grand Estates Limited
DirectorsAnthony James Lancaster Wayt and John Lancaster Wayt
Company StatusActive
Company Number02507727
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Lancaster Wayt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameJohn Lancaster Wayt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Secretary NameMr John Lancaster Wayt
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameMrs Margaret Ann Lancaster Wayt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration20 years, 12 months (resigned 21 May 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackhills
Esher
Surrey
KT10 9JW

Contact

Websiteboblancaster.co.uk

Location

Registered Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

66 at £1Mr John Lancaster Wayt
66.67%
Ordinary
33 at £1Anthony James Lancaster Wayt
33.33%
Ordinary

Financials

Year2014
Net Worth£659,434
Cash£210,646
Current Liabilities£492,097

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

23 February 1991Delivered on: 8 March 1991
Persons entitled: John Lancaster Wayt

Classification: Charge
Secured details: £600,000 and any further advances due or to become due from the company to the chargee.
Particulars: F/H land and block of flats K.A. orchard court bridge st walton on thames surrey elmbridge district. Undertaking and all property and assets present and future.
Outstanding
23 February 1991Delivered on: 8 March 1991
Persons entitled: John Lancaster Wayt

Classification: Charge
Secured details: £75,000 and any further advances due or to become due from the company to the chargee.
Particulars: F/H block of flats K.A. chatley court between streets cobham surrey elmbridge district undertaking and all property and assets present and future.
Outstanding
23 February 1991Delivered on: 8 March 1991
Persons entitled: John Lancaster Wayt

Classification: Charge
Secured details: £25000 and any further advances due or to become due from the company to the chargee.
Particulars: F/H land and dwellinghouse 21 hamilton ave cheam in the london borough of sutton undertaking and all property and assets present and future.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 99
(5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(5 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 99
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 June 2014Registered office address changed from 4 Upper High Street Epsom Surrey KT17 4QJ England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW on 20 June 2014 (1 page)
20 June 2014Secretary's details changed for John Lancaster Wayt on 31 December 2013 (1 page)
20 June 2014Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 4 Upper High Street Epsom Surrey KT17 4QJ England on 20 June 2014 (1 page)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(5 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(5 pages)
20 June 2014Director's details changed for Mr Anthony James Lancaster Wayt on 31 December 2013 (2 pages)
20 June 2014Director's details changed for John Lancaster Wayt on 31 August 2013 (2 pages)
20 June 2014Director's details changed for Mr Anthony James Lancaster Wayt on 31 December 2013 (2 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(5 pages)
20 June 2014Secretary's details changed for John Lancaster Wayt on 31 December 2013 (1 page)
20 June 2014Director's details changed for John Lancaster Wayt on 31 August 2013 (2 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Termination of appointment of Margaret Wayt as a director (1 page)
25 May 2012Termination of appointment of Margaret Wayt as a director (1 page)
2 June 2011Register(s) moved to registered office address (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Register(s) moved to registered office address (1 page)
24 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
13 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 June 2008Director's change of particulars / anthony wayt / 03/06/2008 (1 page)
3 June 2008Director's change of particulars / anthony wayt / 03/06/2008 (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 August 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
2 August 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2001Full accounts made up to 30 September 2000 (8 pages)
13 April 2001Full accounts made up to 30 September 2000 (8 pages)
10 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Full accounts made up to 30 September 1999 (8 pages)
10 July 2000Full accounts made up to 30 September 1999 (8 pages)
23 August 1999Return made up to 01/06/99; no change of members (6 pages)
23 August 1999Return made up to 01/06/99; no change of members (6 pages)
21 April 1999Full accounts made up to 30 September 1998 (8 pages)
21 April 1999Full accounts made up to 30 September 1998 (8 pages)
16 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1997Full accounts made up to 30 September 1996 (10 pages)
27 July 1997Full accounts made up to 30 September 1996 (10 pages)
8 June 1997Return made up to 01/06/97; full list of members (8 pages)
8 June 1997Return made up to 01/06/97; full list of members (8 pages)
16 August 1996Return made up to 01/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 August 1996Return made up to 01/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 June 1995Return made up to 01/06/95; full list of members (10 pages)
8 June 1995Return made up to 01/06/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)