Company number 01294560
Status Active
Incorporation Date 17 January 1977
Company Type Private Limited Company
Address CATKINS, 125 GREEN END ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1RT
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 eighty-three events have happened. The last three records are Appointment of Mr Timothy David Francis as a director on 9 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 12
. The most likely internet sites of WIGTONE PROPERTIES LIMITED are www.wigtoneproperties.co.uk, and www.wigtone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Wigtone Properties Limited is a Private Limited Company.
The company registration number is 01294560. Wigtone Properties Limited has been working since 17 January 1977.
The present status of the company is Active. The registered address of Wigtone Properties Limited is Catkins 125 Green End Road Hemel Hempstead Hertfordshire Hp1 1rt. . FRANCIS, Timothy David is a Secretary of the company. FRANCIS, Benjamin is a Director of the company. FRANCIS, Margaret Mae is a Director of the company. FRANCIS, Timothy David is a Director of the company. Secretary FRANCIS, Benjamin has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
WIGTONE PROPERTIES LIMITED Events
10 Apr 2017
Appointment of Mr Timothy David Francis as a director on 9 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
...
... and 73 more events
05 Jul 1986
Accounts for a small company made up to 31 December 1985
05 Jul 1986
Return made up to 19/06/86; full list of members
08 Nov 1983
Accounts made up to 31 December 1982
27 Oct 1982
Accounts made up to 31 December 1981
01 Feb 1982
Accounts made up to 31 December 1980
11 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied
on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H 21 swing gate lane berkhamsted.
26 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied
on 25 March 2014
Persons entitled: Eric Peter Allen and Maureen Ellen Allen
Description: Land adjacent to 32 long cutt, redbourn, hertfordshire.
25 June 1979
Legal charge
Delivered: 29 June 1979
Status: Satisfied
on 25 March 2014
Persons entitled: Barclays Bank LTD
Description: 25 high street, hemel hempstead, hertfordshire.