WITHALL PROPERTIES LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 0SA

Company number 04099126
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address HOPKIN THE HEATH, LAVENHAM ROAD GREAT WALDINGFIELD, SUDBURY, SUFFOLK, CO10 0SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WITHALL PROPERTIES LIMITED are www.withallproperties.co.uk, and www.withall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bures Rail Station is 5.9 miles; to Chappel & Wakes Colne Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Withall Properties Limited is a Private Limited Company. The company registration number is 04099126. Withall Properties Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Withall Properties Limited is Hopkin The Heath Lavenham Road Great Waldingfield Sudbury Suffolk Co10 0sa. The company`s financial liabilities are £0.86k. It is £-0.01k against last year. The cash in hand is £8.28k. It is £0.44k against last year. And the total assets are £8.51k, which is £0.44k against last year. PITCHER, Claire is a Director of the company. Secretary STONE, Ann Linda has been resigned. Secretary STONE, Michael Anthony has been resigned. Secretary BURES BUSINESS CONSULTANTS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MASCARENAS, Malcolm has been resigned. Director STONE, Michael Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


withall properties Key Finiance

LIABILITIES £0.86k
-2%
CASH £8.28k
+5%
TOTAL ASSETS £8.51k
+5%
All Financial Figures

Current Directors

Director
PITCHER, Claire
Appointed Date: 09 September 2009
60 years old

Resigned Directors

Secretary
STONE, Ann Linda
Resigned: 21 March 2003
Appointed Date: 09 November 2000

Secretary
STONE, Michael Anthony
Resigned: 27 November 2003
Appointed Date: 20 March 2003

Secretary
BURES BUSINESS CONSULTANTS LTD
Resigned: 30 September 2008
Appointed Date: 26 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2000
Appointed Date: 31 October 2000

Director
MASCARENAS, Malcolm
Resigned: 14 May 2004
Appointed Date: 09 November 2000
91 years old

Director
STONE, Michael Anthony
Resigned: 09 September 2009
Appointed Date: 14 April 2004
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Paul Anthony Mascarenas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WITHALL PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
29 Jun 2001
Secretary resigned
17 Nov 2000
Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ
16 Nov 2000
Memorandum and Articles of Association
16 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Oct 2000
Incorporation

WITHALL PROPERTIES LIMITED Charges

20 July 2001
Mortgage
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 8 orchard place (postal address 22 yonge close)…