L.H.W. PROPERTIES LTD
BIRMINGHAM L.H.W. ENGINEERING LTD

Hellopages » Worcestershire » Bromsgrove » B45 8HY

Company number 00473678
Status Active
Incorporation Date 7 October 1949
Company Type Private Limited Company
Address 27 TWATLING ROAD, BARNT GREEN, BIRMINGHAM, WORCESTERSHIRE, B45 8HY
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-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 62,008 . The most likely internet sites of L.H.W. PROPERTIES LTD are www.lhwproperties.co.uk, and www.l-h-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. L H W Properties Ltd is a Private Limited Company. The company registration number is 00473678. L H W Properties Ltd has been working since 07 October 1949. The present status of the company is Active. The registered address of L H W Properties Ltd is 27 Twatling Road Barnt Green Birmingham Worcestershire B45 8hy. The company`s financial liabilities are £212.77k. It is £17.91k against last year. And the total assets are £214.12k, which is £17.91k against last year. WOODHOUSE, Sara Jane is a Secretary of the company. WOODHOUSE, Darren Edward is a Director of the company. WOODHOUSE, Stephen Vernon is a Director of the company. Secretary BURROWS, Geoffrey Donald has been resigned. Secretary MEDD, Geoffrey Charles has been resigned. Secretary WOODHOUSE, Richard Vernon has been resigned. Director WOODHOUSE, Bruce Charlton has been resigned. Director WOODHOUSE, Leslie Vernon Venables has been resigned. Director WOODHOUSE, Michael Andrew has been resigned. Director WOODHOUSE, Richard Vernon has been resigned. Director WOODHOUSE, Robert Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l.h.w. properties Key Finiance

LIABILITIES £212.77k
+9%
CASH n/a
TOTAL ASSETS £214.12k
+9%
All Financial Figures

Current Directors

Secretary
WOODHOUSE, Sara Jane
Appointed Date: 01 January 2015

Director
WOODHOUSE, Darren Edward
Appointed Date: 01 March 2013
54 years old

Director
WOODHOUSE, Stephen Vernon
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
BURROWS, Geoffrey Donald
Resigned: 28 February 1995

Secretary
MEDD, Geoffrey Charles
Resigned: 07 July 1995
Appointed Date: 01 March 1995

Secretary
WOODHOUSE, Richard Vernon
Resigned: 31 August 2014
Appointed Date: 07 July 1995

Director
WOODHOUSE, Bruce Charlton
Resigned: 31 July 1992
108 years old

Director
WOODHOUSE, Leslie Vernon Venables
Resigned: 29 June 1992
113 years old

Director
WOODHOUSE, Michael Andrew
Resigned: 31 August 2014
82 years old

Director
WOODHOUSE, Richard Vernon
Resigned: 31 August 2014
79 years old

Director
WOODHOUSE, Robert Leslie
Resigned: 31 December 1997
85 years old

Persons With Significant Control

Mr Stephen Vernon Woodhouse
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.H.W. PROPERTIES LTD Events

10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 28 February 2016
10 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 62,008

10 Aug 2015
Total exemption small company accounts made up to 28 February 2015
31 Mar 2015
Director's details changed for Mr Stephen Vernon Woodhouse on 1 December 2013
...
... and 86 more events
07 Oct 1987
Full accounts made up to 28 February 1987

07 Oct 1987
Return made up to 12/08/87; full list of members

15 Nov 1986
Full accounts made up to 28 February 1986

13 Sep 1986
Return made up to 13/08/86; full list of members

24 Dec 1984
Memorandum and Articles of Association

L.H.W. PROPERTIES LTD Charges

30 October 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 29 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…