WYVERN PROPERTIES LIMITED
CHELMSFORD FULLSON PROPERTIES LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 00639427
Status Active
Incorporation Date 13 October 1959
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, ENGLAND, CM1 1BN
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 400 ; Registered office address changed from Bird Luckin, Chartered Accountants Aquila House, Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 April 2016. The most likely internet sites of WYVERN PROPERTIES LIMITED are www.wyvernproperties.co.uk, and www.wyvern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Wyvern Properties Limited is a Private Limited Company. The company registration number is 00639427. Wyvern Properties Limited has been working since 13 October 1959. The present status of the company is Active. The registered address of Wyvern Properties Limited is Aquila House Waterloo Lane Chelmsford Essex England Cm1 1bn. The company`s financial liabilities are £78.84k. It is £67.56k against last year. The cash in hand is £199.88k. It is £141.48k against last year. And the total assets are £211.97k, which is £133.16k against last year. FULLER, Jeffrey David is a Director of the company. FULLER, Paul William is a Director of the company. Secretary FULLER, Hugh William Frank has been resigned. Director FULLER, Ann has been resigned. Director FULLER, Hugh William Frank has been resigned. Director FULLER, Lucille has been resigned. Director FULLER, Patricia Anne has been resigned. Director FULLER, Patrick has been resigned. Director FULLER, Peter Jack has been resigned. Director FULLER, Robert Henry has been resigned. Director FULLER, William Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wyvern properties Key Finiance

LIABILITIES £78.84k
+598%
CASH £199.88k
+242%
TOTAL ASSETS £211.97k
+168%
All Financial Figures

Current Directors

Director

Director
FULLER, Paul William
Appointed Date: 26 November 2014
61 years old

Resigned Directors

Secretary
FULLER, Hugh William Frank
Resigned: 26 November 2014

Director
FULLER, Ann
Resigned: 07 March 1993
90 years old

Director
FULLER, Hugh William Frank
Resigned: 26 November 2014
92 years old

Director
FULLER, Lucille
Resigned: 24 February 1999
66 years old

Director
FULLER, Patricia Anne
Resigned: 07 March 1993
88 years old

Director
FULLER, Patrick
Resigned: 26 November 2014
Appointed Date: 21 January 2010
59 years old

Director
FULLER, Peter Jack
Resigned: 26 November 2014
92 years old

Director
FULLER, Robert Henry
Resigned: 07 March 1995
115 years old

Director
FULLER, William Martin
Resigned: 26 November 2014
Appointed Date: 24 February 1999
55 years old

Persons With Significant Control

Pjp Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYVERN PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400

04 Apr 2016
Registered office address changed from Bird Luckin, Chartered Accountants Aquila House, Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 April 2016
04 Jan 2016
Total exemption full accounts made up to 30 September 2015
07 Oct 2015
Previous accounting period shortened from 31 December 2015 to 30 September 2015
...
... and 104 more events
30 Apr 1987
Return made up to 31/12/86; full list of members

30 Apr 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Registered office changed on 24/11/86 from: 16A st. James's street london SW1A 1ER

17 May 1986
Full accounts made up to 30 September 1985

13 Oct 1959
Certificate of incorporation

WYVERN PROPERTIES LIMITED Charges

5 April 1963
Mortgage
Delivered: 23 April 1963
Status: Satisfied on 5 May 2000
Persons entitled: Midland Bank LTD
Description: Unit no 5, third avenue & sewell street, plaistow, E13 with…