WARSASH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 05989721
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address C/O WYATT, YORK HOUSE 1 SEAGRAVE ROAD, FULHAM, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WARSASH PROPERTIES LIMITED are www.warsashproperties.co.uk, and www.warsash-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Warsash Properties Limited is a Private Limited Company. The company registration number is 05989721. Warsash Properties Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Warsash Properties Limited is C O Wyatt York House 1 Seagrave Road Fulham London Sw6 1rp. . LAWRENCE, Daphne Maureen Ellen is a Secretary of the company. DONALDSON, Sasha Nicole is a Director of the company. LAWRENCE, Daphne Maureen Ellen is a Director of the company. LAWRENCE, Peter William Frederick is a Director of the company. MADDEN, Peter Howard is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LAWRENCE, Daphne Maureen Ellen
Appointed Date: 06 November 2006

Director
DONALDSON, Sasha Nicole
Appointed Date: 01 September 2014
57 years old

Director
LAWRENCE, Daphne Maureen Ellen
Appointed Date: 06 November 2006
81 years old

Director
LAWRENCE, Peter William Frederick
Appointed Date: 06 November 2006
82 years old

Director
MADDEN, Peter Howard
Appointed Date: 18 March 2016
83 years old

Persons With Significant Control

Pwfl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARSASH PROPERTIES LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 May 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Appointment of Mr Peter Howard Madden as a director on 18 March 2016
19 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 35 more events
12 Feb 2009
Full accounts made up to 10 April 2008
13 Jan 2009
Return made up to 06/11/08; full list of members
09 Jan 2008
Accounting reference date extended from 30/11/07 to 10/04/08
09 Jan 2008
Return made up to 06/11/07; full list of members
06 Nov 2006
Incorporation

WARSASH PROPERTIES LIMITED Charges

14 November 2014
Charge code 0598 9721 0010
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 124 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0008
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0007
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0006
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0005
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0004
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63 lumsden road southsea hampshire…
11 September 2014
Charge code 0598 9721 0003
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10A fort cumberland road southsea hampshire…
11 September 2014
Charge code 0598 9721 0002
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 fort cumberland road southsea hampshire…
11 September 2014
Charge code 0598 9721 0001
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 fort cumberland road southsea hampshire…
9 September 2014
Charge code 0598 9721 0009
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…