WIGBOROUGH PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 03271777
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of WIGBOROUGH PROPERTIES LIMITED are www.wigboroughproperties.co.uk, and www.wigborough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Wigborough Properties Limited is a Private Limited Company. The company registration number is 03271777. Wigborough Properties Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Wigborough Properties Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £221.02k. It is £0.04k against last year. The cash in hand is £43.03k. It is £-22.42k against last year. And the total assets are £47.22k, which is £-22.59k against last year. COULSON, Regula is a Secretary of the company. COULSON, John Arthur is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


wigborough properties Key Finiance

LIABILITIES £221.02k
+0%
CASH £43.03k
-35%
TOTAL ASSETS £47.22k
-33%
All Financial Figures

Current Directors

Secretary
COULSON, Regula
Appointed Date: 31 October 1996

Director
COULSON, John Arthur
Appointed Date: 31 October 1996
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Persons With Significant Control

John Arthur Coulson
Notified on: 31 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIGBOROUGH PROPERTIES LIMITED Events

12 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
05 Nov 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1996
Registered office changed on 05/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1996
Incorporation

WIGBOROUGH PROPERTIES LIMITED Charges

29 February 2008
Legal mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H -unit C2 crockatt road hadleigh suffolk with the…
11 December 2003
Legal mortgage
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 8 grange way business park…
6 May 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property being land to the rear of 48 school lane…
6 May 1998
Debenture
Delivered: 9 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…