WESTROP PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5QT

Company number 02374714
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address BRANDON PARK HOUSE, 25 GREAT GEORGE STREET, BRISTOL, BS1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WESTROP PROPERTIES LIMITED are www.westropproperties.co.uk, and www.westrop-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Westrop Properties Limited is a Private Limited Company. The company registration number is 02374714. Westrop Properties Limited has been working since 21 April 1989. The present status of the company is Active. The registered address of Westrop Properties Limited is Brandon Park House 25 Great George Street Bristol Bs1 5qt. . MANIN, Richard Raymond Emile is a Secretary of the company. MANIN, Richard Raymond Emile is a Director of the company. MORGAN, Simon Bruce is a Director of the company. Director BAILEY, Edwin Maxim has been resigned. Director BAILEY, Tristan Ward has been resigned. Director CARTISSER, Matthew Grant has been resigned. Director MORGAN, Simon Bruce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
MANIN, Richard Raymond Emile
Appointed Date: 20 December 2002
77 years old

Director
MORGAN, Simon Bruce
Appointed Date: 20 December 2002
63 years old

Resigned Directors

Director
BAILEY, Edwin Maxim
Resigned: 12 May 1995
76 years old

Director
BAILEY, Tristan Ward
Resigned: 12 May 1995
78 years old

Director
CARTISSER, Matthew Grant
Resigned: 20 December 2002
Appointed Date: 13 May 1992
72 years old

Director
MORGAN, Simon Bruce
Resigned: 13 August 2002
Appointed Date: 09 July 1999
63 years old

WESTROP PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 126 more events
01 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1989
Registered office changed on 01/06/89 from: 1/3 leonard street london EC2A 4AQ

21 Apr 1989
Incorporation
21 Apr 1989
Incorporation

WESTROP PROPERTIES LIMITED Charges

24 March 2005
Third party legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of park avenue, aberystwyth…
24 December 2002
Debenture
Delivered: 13 January 2003
Status: Satisfied on 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Fixed charge
Delivered: 31 December 2002
Status: Satisfied on 4 May 2005
Persons entitled: Michael Jonathan Christopher Oldham and Patrick Joseph Brazzill(As Liquidators of Chelverton Group Limited)
Description: £1,345,000.
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.6 acres at parc y llyn to the north west of heol y bont…
10 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area "j" parc y llyn to the north west of heol y bont…
4 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 4 May 2005
Persons entitled: Bank of Wales
Description: Property k/a area a parc-y-llyn heol-y-bont aberystwyth by…
4 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 10 February 2011
Persons entitled: Bank of Wales
Description: Property k/a area j parc-y-llyn to the north west of heol y…
10 November 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied on 17 May 2005
Persons entitled: Bank of Wales
Description: The property known as 5.6 acres of land forming part of…
24 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 7 January 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the north-west of heol-y-bont aberysthwyth…
24 April 1996
Legal charge
Delivered: 29 April 1996
Status: Satisfied on 7 January 2003
Persons entitled: Barclays Bank PLC
Description: Land at parc-y-llen farm hoel-y-bont aberystwyth dyfed t/n…
4 August 1995
Mortgage debenture
Delivered: 16 August 1995
Status: Satisfied on 21 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1995
Legal mortgage
Delivered: 13 July 1995
Status: Satisfied on 21 August 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a parc-y-llyn aberystwyth dyfed wales…
2 December 1994
Deed of charge
Delivered: 12 December 1994
Status: Satisfied on 7 January 2003
Persons entitled: Margaret Morgan Marion Simkin Samuel Gwilym Jones
Description: Land at parcyllyn farm llanbadarn fawr aberystwyth dyfed.
2 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 22 March 1996
Persons entitled: Margaret Morgan Marion Simkin Samuel Gwilym Jones
Description: Land at parcyllyn farm llanbadarn fawr aberystwyth dyfed.
10 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 7 January 2003
Persons entitled: Safeway Stores PLC
Description: Property k/as islwyn, parc-y-dolau, aberystwyth t/no…
10 June 1994
Mortgage
Delivered: 24 June 1994
Status: Satisfied on 22 March 1996
Persons entitled: Safeway Stores PLC
Description: An assignment over f/h property k/as land at parcyllyn…
10 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 7 January 2003
Persons entitled: Safeway Stores PLC
Description: Property k/as number 1, parc-y-dolau, aberystwyth t/no…
22 November 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 17 December 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Land at ashchurch rd tewkesbury, glos.
21 July 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 17 December 1994
Persons entitled: Midland Bank PLC
Description: Wynyards school barton road tewkesbury title no gr 2220.
21 July 1989
Fixed and floating charge
Delivered: 1 August 1989
Status: Satisfied on 17 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…