WESTOW HILL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 05959654
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of WESTOW HILL PROPERTIES LIMITED are www.westowhillproperties.co.uk, and www.westow-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westow Hill Properties Limited is a Private Limited Company. The company registration number is 05959654. Westow Hill Properties Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Westow Hill Properties Limited is 67 Westow Street Upper Norwood London Se19 3rw. . KAYE, Stephen Alan is a Director of the company. Secretary SPRINGER, Nigel Frank has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SPRINGER, Nigel Frank has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KAYE, Stephen Alan
Appointed Date: 09 October 2006
77 years old

Resigned Directors

Secretary
SPRINGER, Nigel Frank
Resigned: 25 September 2012
Appointed Date: 09 October 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Director
SPRINGER, Nigel Frank
Resigned: 25 September 2012
Appointed Date: 09 October 2006
72 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Persons With Significant Control

International Assets & Resources Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Lygon Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTOW HILL PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 10 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000

...
... and 25 more events
24 Oct 2006
Secretary resigned
24 Oct 2006
Director resigned
23 Oct 2006
New director appointed
23 Oct 2006
New secretary appointed;new director appointed
09 Oct 2006
Incorporation

WESTOW HILL PROPERTIES LIMITED Charges

13 May 2013
Charge code 0595 9654 0004
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 22 westow hill and land at the back of 22…
13 May 2013
Charge code 0595 9654 0003
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
13 February 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: 30 and 22 westow hill and land at the back of 22 and 24…
12 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…