WENTWAY PROPERTIES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 7AT

Company number 04952013
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address MR & MRS NARDI, LONG MEADOW NEWNHAM LANE, OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WENTWAY PROPERTIES LIMITED are www.wentwayproperties.co.uk, and www.wentway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Hook Rail Station is 3.3 miles; to Bramley (Hants) Rail Station is 3.6 miles; to Winchfield Rail Station is 5.7 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wentway Properties Limited is a Private Limited Company. The company registration number is 04952013. Wentway Properties Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Wentway Properties Limited is Mr Mrs Nardi Long Meadow Newnham Lane Old Basing Basingstoke Hampshire Rg24 7at. . BRUCE, Marilyn Ann is a Secretary of the company. BRUCE, Derek is a Director of the company. BRUCE, Marilyn Ann is a Director of the company. NARDI, Hilma is a Director of the company. NARDI, Lawrence Stephen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUCE, Marilyn Ann
Appointed Date: 10 November 2003

Director
BRUCE, Derek
Appointed Date: 10 November 2003
77 years old

Director
BRUCE, Marilyn Ann
Appointed Date: 10 November 2003
77 years old

Director
NARDI, Hilma
Appointed Date: 10 November 2003
69 years old

Director
NARDI, Lawrence Stephen
Appointed Date: 10 November 2003
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 2003
Appointed Date: 04 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 2003
Appointed Date: 04 November 2003

WENTWAY PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
05 Dec 2003
Ad 10/11/03--------- £ si 19@1=19 £ ic 1/20
05 Dec 2003
Accounting reference date extended from 30/11/04 to 31/03/05
05 Nov 2003
Secretary resigned
05 Nov 2003
Director resigned
04 Nov 2003
Incorporation

WENTWAY PROPERTIES LIMITED Charges

25 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 10 geddes road sunderland tyne and wear…
25 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 19 gardinier square sunderland tye and…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 13 brookland road sunderland tyne and wear t/no ty…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 3 glover square sunderland tyne and wear t/no ty 256272…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 71 kitchener street high barnes sunderland tyne and…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 15 lime street sunderland tyne and wear t/no ty 57547…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Work (UK) PLC
Description: F/H 3MAY street sunderland tyne and wear t/no ty 276242 by…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property known as 71 kitchener street high…
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 15 lime street millfield sunderland.
18 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 glover square grindon sunderland fixed charge over all…
16 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 may street millfield sunderland SR4 6AF.