WESTSIDE PROPERTY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3DU

Company number 04415552
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 15 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WESTSIDE PROPERTY LIMITED are www.westsideproperty.co.uk, and www.westside-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Westside Property Limited is a Private Limited Company. The company registration number is 04415552. Westside Property Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Westside Property Limited is 15 Highfield Road Edgbaston Birmingham B15 3du. The company`s financial liabilities are £597.85k. It is £7.84k against last year. The cash in hand is £4.43k. It is £-3.32k against last year. And the total assets are £382.22k, which is £-0.62k against last year. UPPAL, Gurdawer, Lord is a Director of the company. Secretary PATEL, Talesh has been resigned. Secretary UPPAL, Gurprit Singh has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


westside property Key Finiance

LIABILITIES £597.85k
+1%
CASH £4.43k
-43%
TOTAL ASSETS £382.22k
-1%
All Financial Figures

Current Directors

Director
UPPAL, Gurdawer, Lord
Appointed Date: 16 April 2002
61 years old

Resigned Directors

Secretary
PATEL, Talesh
Resigned: 01 October 2008
Appointed Date: 08 September 2003

Secretary
UPPAL, Gurprit Singh
Resigned: 08 September 2003
Appointed Date: 16 April 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 16 April 2002
Appointed Date: 12 April 2002

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 16 April 2002
Appointed Date: 12 April 2002

Persons With Significant Control

Lord Gurdawer Uppal
Notified on: 5 April 2017
61 years old
Nature of control: Ownership of shares – 75% or more

WESTSIDE PROPERTY LIMITED Events

09 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 36 more events
23 May 2002
New director appointed
23 May 2002
New secretary appointed
25 Apr 2002
Secretary resigned
25 Apr 2002
Director resigned
12 Apr 2002
Incorporation

WESTSIDE PROPERTY LIMITED Charges

25 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 18 bridge street wednesbury west midlands.
9 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…