WW PROPERTIES (UK) LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE72 3QF

Company number 04919083
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 201 SAWLEY ROAD, DRAYCOTT, DERBY, DERBYSHIRE, DE72 3QF
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Current accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of WW PROPERTIES (UK) LIMITED are www.wwpropertiesuk.co.uk, and www.ww-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Derby Rail Station is 6 miles; to Langley Mill Rail Station is 8.9 miles; to Bulwell Rail Station is 9.4 miles; to Hucknall Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ww Properties Uk Limited is a Private Limited Company. The company registration number is 04919083. Ww Properties Uk Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Ww Properties Uk Limited is 201 Sawley Road Draycott Derby Derbyshire De72 3qf. . WEBSTER, Elizabeth Margaret is a Secretary of the company. WEBSTER, Antony Mornington is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WHITE, Colette Margeurite has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director WEBSTER, Antony Mornington has been resigned. Director WHITE, Paul Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEBSTER, Elizabeth Margaret
Appointed Date: 07 April 2008

Director
WEBSTER, Antony Mornington
Appointed Date: 01 May 2006
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Secretary
WHITE, Colette Margeurite
Resigned: 07 April 2008
Appointed Date: 02 October 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
WEBSTER, Antony Mornington
Resigned: 15 September 2005
Appointed Date: 06 January 2004
60 years old

Director
WHITE, Paul Martin
Resigned: 07 April 2008
Appointed Date: 02 October 2003
69 years old

Persons With Significant Control

Mr Antony Mornington Webster
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WW PROPERTIES (UK) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
10 Mar 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 63 more events
10 Oct 2003
Director resigned
10 Oct 2003
Secretary resigned
10 Oct 2003
New secretary appointed
10 Oct 2003
New director appointed
02 Oct 2003
Incorporation

WW PROPERTIES (UK) LIMITED Charges

27 November 2014
Charge code 0491 9083 0021
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Jasmine cottage station road borrowash derby…
29 January 2010
Deed of assignment of rental income
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases of the property known as…
29 January 2010
Mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 103/5/7 southwell road east rainworth mansfield…
8 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjacent to 43 mayfield drive, stapleford, nottingham…
8 December 2008
Debenture
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Carol Ann Sugden
Description: F/H property 103 105-107 southwell road east rainworth…
13 June 2007
Mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Jasmin cottage station road borrowash derby.
17 April 2007
Mortgage debenture
Delivered: 20 April 2007
Status: Satisfied on 21 January 2009
Persons entitled: Affirmative Finance Limited
Description: Land at the back of 46 ilkeston road, stapleford t/no…
11 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a units 1, 2 and 3 st luke's church…
11 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land and buildings lying on the north north east and…
11 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land on the west side of station road borrowash…
11 January 2007
Assignment of rental income
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All right title benfit and interest in and to all rents…
3 November 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ponderosa gin close way awsworth nottingham,. By way of…
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at lows lane stanton by dale ilkeston derbyshire. By…
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at parliment street derby t/no DY197609 and DY127835…
18 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at peet street derby t/no's DT364791 and DY177479.
15 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 22 August 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at riverside farm, station road…
19 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 22 August 2007
Persons entitled: Stuart John Marsh
Description: The property being california works parliament street derby.
19 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 22 August 2007
Persons entitled: Cheval Finance Limited
Description: F/H property k/a st lukes church buildings peel street…
24 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on the east…
19 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…