WESTDALE PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 6LL

Company number 04756578
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 310 HARROW ROAD, WEMBLEY, MIDDLESEX, HA9 6LL
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 thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WESTDALE PROPERTIES LIMITED are www.westdaleproperties.co.uk, and www.westdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Westdale Properties Limited is a Private Limited Company. The company registration number is 04756578. Westdale Properties Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Westdale Properties Limited is 310 Harrow Road Wembley Middlesex Ha9 6ll. . PATEL, Suresh Vijaychandra is a Secretary of the company. PATEL, Maheshkumar Vijaychandra is a Director of the company. PATEL, Suresh Vijaychandra is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Suresh Vijaychandra
Appointed Date: 15 May 2003

Director
PATEL, Maheshkumar Vijaychandra
Appointed Date: 15 May 2003
61 years old

Director
PATEL, Suresh Vijaychandra
Appointed Date: 15 May 2003
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 May 2003
Appointed Date: 07 May 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 May 2003
Appointed Date: 07 May 2003

WESTDALE PROPERTIES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 26 more events
01 Jun 2003
Secretary resigned
01 Jun 2003
New secretary appointed;new director appointed
01 Jun 2003
Director resigned
01 Jun 2003
New director appointed
07 May 2003
Incorporation

WESTDALE PROPERTIES LIMITED Charges

1 July 2003
Mortgage
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 market street wellingborough t/n NN187352 and also and…