WEST MIDLAND PROPERTY SERVICES LIMITED
COVENTRY BIRMINGHAM REGISTRARS LIMITED

Hellopages » West Midlands » Coventry » CV3 2UB
Company number 00953482
Status Active
Incorporation Date 5 May 1969
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 2UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WEST MIDLAND PROPERTY SERVICES LIMITED are www.westmidlandpropertyservices.co.uk, and www.west-midland-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. West Midland Property Services Limited is a Private Limited Company. The company registration number is 00953482. West Midland Property Services Limited has been working since 05 May 1969. The present status of the company is Active. The registered address of West Midland Property Services Limited is One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands Cv3 2ub. . HILL, Mark Gordon is a Secretary of the company. FARRELL, Antony is a Director of the company. HILL, Mark Gordon is a Director of the company. Secretary WILKIE, Peter has been resigned. Director FORT, Reginald has been resigned. Director LESTER, Martin has been resigned. Director SWINGLER, Josiah Arthur has been resigned. Director WILKIE, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILL, Mark Gordon
Appointed Date: 01 December 1997

Director
FARRELL, Antony
Appointed Date: 01 December 1997
63 years old

Director
HILL, Mark Gordon
Appointed Date: 01 December 1997
64 years old

Resigned Directors

Secretary
WILKIE, Peter
Resigned: 01 December 1997

Director
FORT, Reginald
Resigned: 31 May 1992
88 years old

Director
LESTER, Martin
Resigned: 01 December 1997
78 years old

Director
SWINGLER, Josiah Arthur
Resigned: 01 December 1997
Appointed Date: 31 May 1992
87 years old

Director
WILKIE, Peter
Resigned: 01 December 1997
81 years old

Persons With Significant Control

Wmc (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST MIDLAND PROPERTY SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99

01 Oct 2015
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 1 October 2015
...
... and 132 more events
20 Jun 1988
Secretary resigned;new secretary appointed

27 Jan 1988
Return made up to 16/12/87; no change of members

06 Jul 1987
Full accounts made up to 30 September 1986

19 Dec 1986
Annual return made up to 15/12/86

07 Nov 1986
Director resigned;new director appointed

WEST MIDLAND PROPERTY SERVICES LIMITED Charges

6 October 2011
Standard security
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Flat 10 moat house fort augustus abbey fort augustus t/no…
28 September 2011
Mortgage debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 silken court 73 marlborough road nuneaton and…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 aldridge close polesworth tamworth all plant and…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 silken court 67 marlborough road nuneaton and…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Satisfied on 23 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 willow close measham swadlincote all plant and machinery…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 deer park road fazeley tamworth all plant and machinery…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 brassington street clay cross all plant and machinery…
28 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Satisfied on 23 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 brewster close bonehill tamworth all plant and machinery…
8 December 2006
A standard security which was presented for registration in scotland on 10 january 2007 and
Delivered: 30 January 2007
Status: Satisfied on 13 October 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 10 moat house the highland club fort augustus fort…
5 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Brodene, forshaw heath lane earlswood stratford-upon-avon…
7 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 10 deer park road, fazeley, lichfield, staffordshire. By…
7 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 24 August 2011
Persons entitled: National Westminster Bank PLC
Description: 9 st margarets road, tamworth, staffs. By way of fixed…
7 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 21 langdale court, amington & parking & refuse space…
23 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 11 brewster close bonehill lichfield staffordshire t/n…
7 January 2003
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 24 August 2011
Persons entitled: National Westminster Bank PLC
Description: 14 oxbridge way,tamworth,staffordshire and parking space…
29 November 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 6 rowan gardens st helena road polesworth warwickshire t/n…
26 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 12 and parking space 12 silken court marlborough…
26 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 14 and parking space silken court marlborough road…
31 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment no.8 And parking space 8 silken court marlborough…
31 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartment no.7 And parking space, 7 silken…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 48 jowett glascote tamworth t/no SF204674. By way of fixed…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 31 aldridge close polesworth north warwickshire title…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: 56 wesley way amington tamworth t/n SF6008. By way of fixed…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 39 gorsey bank road, hockley, tamworth…
25 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 willow close measham.t/no.LT295334.…
25 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 52 newlands road baddesley ensor…
25 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2 willow close measham.t/no.LT295108.…
25 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 68 edgemond avenue erdington…
8 January 1999
Mortgage debenture
Delivered: 13 January 1999
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…