WELSTEAD PROPERTIES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1TA

Company number 04232811
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 5-7 MARINE PARADE, BRIGHTON, EAST SUSSEX, BN2 1TA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 50,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WELSTEAD PROPERTIES LIMITED are www.welsteadproperties.co.uk, and www.welstead-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and four months. Welstead Properties Limited is a Private Limited Company. The company registration number is 04232811. Welstead Properties Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Welstead Properties Limited is 5 7 Marine Parade Brighton East Sussex Bn2 1ta. The company`s financial liabilities are £412.33k. It is £-54k against last year. The cash in hand is £0.51k. It is £-35.27k against last year. And the total assets are £1026.09k, which is £-37.65k against last year. WEBB, Olivia Susan is a Secretary of the company. DEOL, Michael Singh is a Director of the company. DEOL, Shirindeep is a Director of the company. WEBB, James Robert is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director ADEY, John Edward has been resigned. Director DEOL, Michael Singh has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director WEBB, Olivia Susan has been resigned. Director WEBB, Robert Edward has been resigned. The company operates in "Licensed restaurants".


welstead properties Key Finiance

LIABILITIES £412.33k
-12%
CASH £0.51k
-99%
TOTAL ASSETS £1026.09k
-4%
All Financial Figures

Current Directors

Secretary
WEBB, Olivia Susan
Appointed Date: 30 August 2002

Director
DEOL, Michael Singh
Appointed Date: 30 June 2008
55 years old

Director
DEOL, Shirindeep
Appointed Date: 22 December 2003
54 years old

Director
WEBB, James Robert
Appointed Date: 30 June 2007
48 years old

Resigned Directors

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 02 September 2002
Appointed Date: 12 June 2001

Director
ADEY, John Edward
Resigned: 12 June 2001
Appointed Date: 12 June 2001
71 years old

Director
DEOL, Michael Singh
Resigned: 30 June 2007
Appointed Date: 01 July 2006
55 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Director
WEBB, Olivia Susan
Resigned: 30 June 2007
Appointed Date: 18 June 2001
76 years old

Director
WEBB, Robert Edward
Resigned: 10 March 2004
Appointed Date: 18 June 2001
78 years old

WELSTEAD PROPERTIES LIMITED Events

11 Oct 2016
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
26 Jun 2001
Registered office changed on 26/06/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
26 Jun 2001
New director appointed
26 Jun 2001
New director appointed
19 Jun 2001
Director resigned
12 Jun 2001
Incorporation

WELSTEAD PROPERTIES LIMITED Charges

22 March 2011
Rent deposit deed
Delivered: 31 March 2011
Status: Satisfied on 18 February 2012
Persons entitled: Ardbourne Limited
Description: Rent deposit.
21 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56-58 st james street brighton t/n ESX242757. By way of…
4 September 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 norfolk square brighton. By way of fixed charge the…
21 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 colebrook road brighton. By way of fixed charge the…