Company number 00581773
Status Active
Incorporation Date 5 April 1957
Company Type Private Limited Company
Address CRANBORNE CHAMBERS, 10 EXETER ROAD, BOURNEMOUTH, DORSET, BH2 5AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WEST HAVEN SECURITIES LIMITED are www.westhavensecurities.co.uk, and www.west-haven-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. West Haven Securities Limited is a Private Limited Company.
The company registration number is 00581773. West Haven Securities Limited has been working since 05 April 1957.
The present status of the company is Active. The registered address of West Haven Securities Limited is Cranborne Chambers 10 Exeter Road Bournemouth Dorset Bh2 5an. . MELLERY PRATT, Anthony John is a Director of the company. MELLERY-PRATT, Timothy Julian is a Director of the company. Secretary LANGHAM, Audrey Jane has been resigned. Director MELLERY-PRATT, Florence has been resigned. Director MELLERY-PRATT, Horace Alfred has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony John Mellery-Pratt
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WEST HAVEN SECURITIES LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 5 April 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
29 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 70 more events
10 Sep 1987
Secretary resigned;new secretary appointed
20 Aug 1987
Registered office changed on 20/08/87 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN
15 Oct 1986
Return made up to 01/10/86; full list of members
18 Sep 1986
Full accounts made up to 5 April 1986
05 Apr 1957
Incorporation
5 June 1995
Legal mortgage
Delivered: 23 June 1995
Status: Satisfied
on 29 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H-1 cranbury terrace cranbury place southampton…
12 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5 b and 6 leyland road poole dorset t/n dt 42687 and…
31 August 1973
Legal mortgage
Delivered: 18 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H. land adjoining 497 ringwood rd, ferndown. Floating…
31 August 1973
Legal mortgage
Delivered: 18 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of 497 ringwood road ferndown.…