W.D. ESTATES LTD.
PRESTATYN

Hellopages » Denbighshire » Denbighshire » LL19 9LP
Company number 02811926
Status Active
Incorporation Date 22 April 1993
Company Type Private Limited Company
Address 52, KINGSWAY, NANT HALL ROAD, PRESTATYN, DENBIGHSHIRE, WALES, LL19 9LP
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 sixty-four events have happened. The last three records are Registered office address changed from C/O Mr. G.Durkin 11 Splash Point Apartments Hilton Drive Rhyl Denbighshire LL18 3BF to 52, Kingsway Nant Hall Road Prestatyn Denbighshire LL19 9LP on 26 September 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of W.D. ESTATES LTD. are www.wdestates.co.uk, and www.w-d-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Rhyl Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W D Estates Ltd is a Private Limited Company. The company registration number is 02811926. W D Estates Ltd has been working since 22 April 1993. The present status of the company is Active. The registered address of W D Estates Ltd is 52 Kingsway Nant Hall Road Prestatyn Denbighshire Wales Ll19 9lp. . HOULDSWORTH, Stuart is a Secretary of the company. DURKIN, Gary John is a Director of the company. Secretary WILLIAMS, Mark Blakemore has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WILLIAMS, Mark Blakemore has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOULDSWORTH, Stuart
Appointed Date: 23 December 2005

Director
DURKIN, Gary John
Appointed Date: 22 April 1993
71 years old

Resigned Directors

Secretary
WILLIAMS, Mark Blakemore
Resigned: 23 December 2005
Appointed Date: 22 April 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 April 1993
Appointed Date: 22 April 1993

Director
WILLIAMS, Mark Blakemore
Resigned: 23 December 2005
Appointed Date: 22 April 1993
69 years old

Persons With Significant Control

Mr Gary John Durkin
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

W.D. ESTATES LTD. Events

26 Sep 2016
Registered office address changed from C/O Mr. G.Durkin 11 Splash Point Apartments Hilton Drive Rhyl Denbighshire LL18 3BF to 52, Kingsway Nant Hall Road Prestatyn Denbighshire LL19 9LP on 26 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Confirmation statement made on 4 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 80,000

...
... and 54 more events
15 Jun 1993
Particulars of mortgage/charge

06 May 1993
Ad 27/04/93--------- £ si 79998@1=79998 £ ic 2/80000

06 May 1993
Accounting reference date notified as 31/05

05 May 1993
Secretary resigned

22 Apr 1993
Incorporation

W.D. ESTATES LTD. Charges

30 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Thorpe brothers factory cefendy road rhyl.
29 January 1998
Debenture
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied on 18 April 1998
Persons entitled: Barclays Bank PLC
Description: The roe st asaph clwyd title no WA386922.