WARMWELL PROPERTIES LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1XP

Company number 04320191
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address UNIT 11, MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, UNITED KINGDOM, CH7 1XP
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-one events have happened. The last three records are Registration of charge 043201910018, created on 16 March 2017; Registration of charge 043201910017, created on 16 March 2017; Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017. The most likely internet sites of WARMWELL PROPERTIES LIMITED are www.warmwellproperties.co.uk, and www.warmwell-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. Warmwell Properties Limited is a Private Limited Company. The company registration number is 04320191. Warmwell Properties Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Warmwell Properties Limited is Unit 11 Mold Business Park Wrexham Road Mold United Kingdom Ch7 1xp. The company`s financial liabilities are £310.26k. It is £-188.72k against last year. The cash in hand is £233.99k. It is £16.42k against last year. And the total assets are £307.88k, which is £-11.26k against last year. MCGUINNESS, Bernard Owen is a Secretary of the company. MCGUINNESS, Bernard Owen is a Director of the company. MCGUINNESS, Damian James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


warmwell properties Key Finiance

LIABILITIES £310.26k
-38%
CASH £233.99k
+7%
TOTAL ASSETS £307.88k
-4%
All Financial Figures

Current Directors

Secretary
MCGUINNESS, Bernard Owen
Appointed Date: 09 November 2001

Director
MCGUINNESS, Bernard Owen
Appointed Date: 13 March 2017
93 years old

Director
MCGUINNESS, Damian James
Appointed Date: 09 November 2001
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Damien Mcguiness
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

WARMWELL PROPERTIES LIMITED Events

21 Mar 2017
Registration of charge 043201910018, created on 16 March 2017
21 Mar 2017
Registration of charge 043201910017, created on 16 March 2017
15 Mar 2017
Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017
15 Mar 2017
Appointment of Mr Bernard Owen Mcguinness as a director on 13 March 2017
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 51 more events
07 Jan 2002
New director appointed
07 Jan 2002
Registered office changed on 07/01/02 from: 47-49 green lane northwood middlesex HA6 3AE
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
09 Nov 2001
Incorporation

WARMWELL PROPERTIES LIMITED Charges

16 March 2017
Charge code 0432 0191 0018
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as apartments 1-8 mount court…
16 March 2017
Charge code 0432 0191 0017
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold properties known as apartments 1-8, mount…
10 March 2017
Charge code 0432 0191 0016
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as:-. 1. 5 norma road…
14 November 2014
Charge code 0432 0191 0015
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 48 grove park, west derby, liverpool…
30 September 2014
Charge code 0432 0191 0014
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 60 westcliffe road, birkdale, southport…
31 January 2014
Charge code 0432 0191 0013
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 39 celia street, bootle…
29 October 2013
Charge code 0432 0191 0012
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 38A bold street southport t/n MS104382…
28 June 2013
Charge code 0432 0191 0011
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 28 albert road, southport, PR9…
23 March 2012
Mortgage deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 73-99 silvester street, liverpool t/no MS429325;…
17 January 2011
Legal charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 35 corney street liverpool.
9 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 grosvenor gardens, southport.
9 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 ruffoed road, liverpool.
24 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 earle road liverpool L7.
24 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 earle road liverpool L7.
10 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 163 sussex road southport merseyside.
5 April 2002
Mortgage
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 norma road, crosby, liverpool.
5 April 2002
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 25 norma rd,crosby L22 ons.
15 March 2002
Legal charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 24 rufford road liverpool.