WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED
MUCH HADHAM

Hellopages » Hertfordshire » East Hertfordshire » SG10 6AN

Company number 05270981
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 4 CULVER COURT, MALTING LANE, MUCH HADHAM, HERTS, SG10 6AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED are www.westmontpropertiesisleofwight.co.uk, and www.westmont-properties-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Harlow Town Rail Station is 4.7 miles; to Harlow Mill Rail Station is 4.7 miles; to Ware Rail Station is 5 miles; to Broxbourne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westmont Properties Isle of Wight Limited is a Private Limited Company. The company registration number is 05270981. Westmont Properties Isle of Wight Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Westmont Properties Isle of Wight Limited is 4 Culver Court Malting Lane Much Hadham Herts Sg10 6an. . ROGERS, Timothy Paul is a Secretary of the company. PAYNE, Neil Robert is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PAYNE, Michelle has been resigned. Director ROGERS, Nicola has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Timothy Paul
Appointed Date: 27 October 2004

Director
PAYNE, Neil Robert
Appointed Date: 27 October 2004
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
PAYNE, Michelle
Resigned: 15 March 2016
Appointed Date: 27 October 2004
51 years old

Director
ROGERS, Nicola
Resigned: 01 November 2013
Appointed Date: 27 October 2004
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Neil Robert Payne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Paul Rogers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
16 Mar 2016
Termination of appointment of Michelle Payne as a director on 15 March 2016
30 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

...
... and 54 more events
29 Nov 2004
Registered office changed on 29/11/04 from: p redburn & co 9 millers view windmill way much hadman hertfordshire SG10 6BN
01 Nov 2004
Secretary resigned
01 Nov 2004
Director resigned
01 Nov 2004
Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Oct 2004
Incorporation

WESTMONT PROPERTIES (ISLE OF WIGHT) LIMITED Charges

27 July 2009
Legal charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Tudorbell Limited
Description: Land at baring road with title number iw 63251.
27 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Terence Alan Reader
Description: Land at baring road cowes isle of wight t/no IW63251.
28 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 86 & 88 carisbrooke road newport isle of wight. With…
7 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…