JAMES WILLIAM PROPERTIES LIMITED
CHELTENHAM H.E.P.D. LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 1EY

Company number 04979468
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address THE LODGE, CONDICOTE, CHELTENHAM, GLOUCESTERSHIRE, GL54 1EY
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 forty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of JAMES WILLIAM PROPERTIES LIMITED are www.jameswilliamproperties.co.uk, and www.james-william-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. James William Properties Limited is a Private Limited Company. The company registration number is 04979468. James William Properties Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of James William Properties Limited is The Lodge Condicote Cheltenham Gloucestershire Gl54 1ey. The company`s financial liabilities are £66.92k. It is £2.19k against last year. . WEBB, Ian James is a Secretary of the company. HARDING, Bruce William is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


james william properties Key Finiance

LIABILITIES £66.92k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBB, Ian James
Appointed Date: 01 March 2004

Director
HARDING, Bruce William
Appointed Date: 01 March 2004
82 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 December 2003
Appointed Date: 28 November 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 December 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Bruce William Harding
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Ian Webb
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

JAMES WILLIAM PROPERTIES LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Mar 2015
Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA to The Lodge Condicote Cheltenham Gloucestershire GL54 1EY on 10 March 2015
...
... and 32 more events
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned
17 Mar 2004
New secretary appointed
16 Mar 2004
Company name changed H.E.P.D. LIMITED\certificate issued on 16/03/04
28 Nov 2003
Incorporation

JAMES WILLIAM PROPERTIES LIMITED Charges

4 June 2013
Charge code 0497 9468 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 4B phase vi victoria works graham…
7 March 2013
Guarantee & debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate at and known as hunteres hall…
29 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…