Company number 06307851
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address CLEVELAND HOUSE, CLEVELAND STREET, DARLINGTON, COUNTY DURHAM, DL1 2PE
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of WARD PROPERTY INVESTMENTS LIMITED are www.wardpropertyinvestments.co.uk, and www.ward-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ward Property Investments Limited is a Private Limited Company.
The company registration number is 06307851. Ward Property Investments Limited has been working since 10 July 2007.
The present status of the company is Active. The registered address of Ward Property Investments Limited is Cleveland House Cleveland Street Darlington County Durham Dl1 2pe. . WARD JUNIOR, Robert is a Secretary of the company. WARD, Billy is a Director of the company. WARD, James Henry is a Director of the company. WARD, Nathan is a Director of the company. WARD, Robert is a Director of the company. WARD (JUNIOR), Robert is a Director of the company. Secretary ELSTOB, Karolyn has been resigned. Director HILTON, Neil James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
WARD, Billy
Appointed Date: 05 September 2016
47 years old
Resigned Directors
WARD PROPERTY INVESTMENTS LIMITED Events
13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Satisfaction of charge 1 in full
15 Sep 2016
Satisfaction of charge 2 in full
15 Sep 2016
Satisfaction of charge 3 in full
08 Sep 2016
Registration of charge 063078510004, created on 2 September 2016
...
... and 40 more events
17 Dec 2007
Secretary resigned
17 Dec 2007
New secretary appointed
17 Dec 2007
New director appointed
03 Oct 2007
Particulars of mortgage/charge
10 Jul 2007
Incorporation
2 September 2016
Charge code 0630 7851 0006
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
2 September 2016
Charge code 0630 7851 0005
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land on the south side of cleveland…
2 September 2016
Charge code 0630 7851 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land on the north side of cleveland…
18 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied
on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of st. Andrew's way and to the south…
18 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied
on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 north road industrial estate…
25 September 2007
Guarantee & debenture
Delivered: 3 October 2007
Status: Satisfied
on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…