R.W.H.PROPERTIES LIMITED
ASHEN SUDBURY

Hellopages » Essex » Braintree » CO10 8LF

Company number 00541954
Status Active
Incorporation Date 15 December 1954
Company Type Private Limited Company
Address CLARET HALL, OVINGTON ROAD, ASHEN SUDBURY, SUFFOLK, CO10 8LF
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 ninety-five events have happened. The last three records are Director's details changed for Mrs Katie Margaret Emily Wrinch on 10 January 2017; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Lucy Ellen Louise Stacey on 1 January 2017. The most likely internet sites of R.W.H.PROPERTIES LIMITED are www.rwhproperties.co.uk, and www.r-w-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Dullingham Rail Station is 12.9 miles; to Bury St Edmunds Rail Station is 14.3 miles; to Marks Tey Rail Station is 15.5 miles; to Witham (Essex) Rail Station is 18.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R W H Properties Limited is a Private Limited Company. The company registration number is 00541954. R W H Properties Limited has been working since 15 December 1954. The present status of the company is Active. The registered address of R W H Properties Limited is Claret Hall Ovington Road Ashen Sudbury Suffolk Co10 8lf. . LORD, Christine Margaret Emily is a Secretary of the company. LORD, Christine Margaret Emily is a Director of the company. STACEY, Lucy Ellen Louise is a Director of the company. WRINCH, Katie Margaret Emily is a Director of the company. Secretary ABBOTT, Nicholas John Milford has been resigned. Director ABBOTT, Nicholas John Milford has been resigned. Director HILL, Eileen Margaret Winifred has been resigned. Director LORD, Roger Gordon has been resigned. Director PERKS, Denis Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LORD, Christine Margaret Emily
Appointed Date: 28 August 1997

Director

Director
STACEY, Lucy Ellen Louise
Appointed Date: 06 February 2014
47 years old

Director
WRINCH, Katie Margaret Emily
Appointed Date: 06 February 2014
54 years old

Resigned Directors

Secretary
ABBOTT, Nicholas John Milford
Resigned: 30 April 1997

Director
ABBOTT, Nicholas John Milford
Resigned: 30 April 1997
86 years old

Director
HILL, Eileen Margaret Winifred
Resigned: 25 May 1994
108 years old

Director
LORD, Roger Gordon
Resigned: 31 October 2013
Appointed Date: 30 January 1996
67 years old

Director
PERKS, Denis Norman
Resigned: 03 May 2000
104 years old

Persons With Significant Control

Mrs Christine Margaret Emily Lord
Notified on: 9 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

R.W.H.PROPERTIES LIMITED Events

23 Jan 2017
Director's details changed for Mrs Katie Margaret Emily Wrinch on 10 January 2017
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Director's details changed for Mrs Lucy Ellen Louise Stacey on 1 January 2017
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 85 more events
11 Aug 1987
Declaration of satisfaction of mortgage/charge

15 Jul 1987
Full accounts made up to 30 April 1986

17 Sep 1986
Return made up to 15/09/86; full list of members

19 Aug 1986
Full accounts made up to 30 April 1985

15 Dec 1954
Incorporation

R.W.H.PROPERTIES LIMITED Charges

26 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 16 March 1999
Persons entitled: Barclays Bank PLC
Description: Land together with the factory buildings erected thereon…
26 August 1971
Legal charge
Delivered: 2 September 1971
Status: Satisfied on 15 October 1994
Persons entitled: Barclays Bank PLC
Description: Land in beach's drive chelmsford essex as comprised in a…
26 November 1964
Instrument of charge
Delivered: 14 December 1964
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at queensborough estate, queensborough lane, brain…
1 August 1956
Mortgage
Delivered: 21 August 1956
Status: Satisfied on 15 October 1994
Persons entitled: Co-Operative Permanent Building Society
Description: 21 & 23 beach's drive chelmsford, essex.
1 August 1956
Mortgage
Delivered: 21 August 1956
Status: Satisfied on 15 October 1994
Persons entitled: Co-Operative Permanent Building Society
Description: 17 & 19 beach's drive chelmsford, essex.