WESTLAKE PROPERTIES LIMITED
HADLEIGH WESTLAKE PROPERTIES (ESSEX) LTD

Hellopages » Essex » Castle Point » SS7 2BT

Company number 05967396
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD, HADLEIGH, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 059673960031, created on 31 March 2016. The most likely internet sites of WESTLAKE PROPERTIES LIMITED are www.westlakeproperties.co.uk, and www.westlake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Westlake Properties Limited is a Private Limited Company. The company registration number is 05967396. Westlake Properties Limited has been working since 16 October 2006. The present status of the company is Active. The registered address of Westlake Properties Limited is 4 Hadleigh Business Centre 351 London Road Hadleigh Essex Ss7 2bt. . NORTON, Kerry is a Secretary of the company. NORTON, Dean is a Director of the company. NORTON, Kerry is a Director of the company. NORTON, Stephen Arthur is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
NORTON, Kerry
Appointed Date: 16 October 2006

Director
NORTON, Dean
Appointed Date: 16 October 2006
44 years old

Director
NORTON, Kerry
Appointed Date: 16 October 2006
42 years old

Director
NORTON, Stephen Arthur
Appointed Date: 25 January 2007
69 years old

Persons With Significant Control

Kerry Hinchcliffe
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dean Norton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTLAKE PROPERTIES LIMITED Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Apr 2016
Registration of charge 059673960031, created on 31 March 2016
08 Apr 2016
Registration of charge 059673960030, created on 31 March 2016
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 50 more events
07 Jun 2008
Particulars of a mortgage or charge / charge no: 2
07 Jan 2008
Return made up to 16/10/07; full list of members
  • 363(287) ‐ Registered office changed on 07/01/08

04 Apr 2007
Particulars of mortgage/charge
07 Feb 2007
New director appointed
16 Oct 2006
Incorporation

WESTLAKE PROPERTIES LIMITED Charges

31 March 2016
Charge code 0596 7396 0031
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property. Central court. Stanford-le-hope. Essex…
31 March 2016
Charge code 0596 7396 0030
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold properties. Flats 1-4 central court. Central…
10 October 2014
Charge code 0596 7396 0029
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 168 milton road corringham stanford-le-hope…
10 October 2014
Charge code 0596 7396 0028
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 8 hawthorne road corringham…
9 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 central court central road…
9 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 310 pendine close stanford-ie-hope essex…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 5 bevile house argent street grays…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 353 ashley close corringham…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 apeldoorn walk wisbech cambridgeshire…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 george street whitby north yorkshire…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 85 langland close corringham…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a woodbine cottage lansdowne…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 307 pendine close corringham…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 39 topcliff north haven sunderland tyne…
9 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 elm road hadleigh essex t/no EX1079.
19 June 2012
Legal charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 to 10 2 and 3 harvey close burnt…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a han house harvey road burnt mills…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a plots 677, 678, 679, 680, 681 and 682 rayleigh…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a site 10 and 11 nevendon industrial estate…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 site 4 nevendon industrial estate…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of paycocke road…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land being former site of the albion inn…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a boars head high street east sunderland…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 high street hadleigh benfleet essex…
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 63-79 high road pitsea basildon essex.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 146 tanner street london t/no.353645.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1 2 3 and 4 and yard 6A and 7 nevendon industrial…
12 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 little london court mill street london.
29 May 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the old brick works oxclose lane…
30 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 15 June 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…