WESTCOURT PROPERTIES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5PG
Company number 02684943
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address 8 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registration of charge 026849430040, created on 31 March 2017; Registration of charge 026849430041, created on 31 March 2017; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of WESTCOURT PROPERTIES LIMITED are www.westcourtproperties.co.uk, and www.westcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Westcourt Properties Limited is a Private Limited Company. The company registration number is 02684943. Westcourt Properties Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Westcourt Properties Limited is 8 North Park Road Harrogate North Yorkshire Hg1 5pg. . HODGSON, Timothy Matthew Joseph is a Secretary of the company. YORK PLACE COMPANY SECRETARIES LIMITED is a Secretary of the company. HODGSON, Judith Helen is a Director of the company. HODGSON, Timothy Matthew Joseph is a Director of the company. Secretary HODGSON, Kenneth has been resigned. Secretary LAUCHT, Robert Ian has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WATSON, Kenneth James has been resigned. Director GRACE, David Martin has been resigned. Director HODGSON, Kenneth has been resigned. Director HUNTER, Michael John has been resigned. Director LAUCHT, Robert Ian has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HODGSON, Timothy Matthew Joseph
Appointed Date: 06 July 2010

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Appointed Date: 17 February 2016

Director
HODGSON, Judith Helen
Appointed Date: 14 March 1996
75 years old

Director
HODGSON, Timothy Matthew Joseph
Appointed Date: 19 July 2005
50 years old

Resigned Directors

Secretary
HODGSON, Kenneth
Resigned: 06 July 2010
Appointed Date: 22 December 1994

Secretary
LAUCHT, Robert Ian
Resigned: 16 July 1992
Appointed Date: 05 March 1992

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 05 March 1992
Appointed Date: 03 February 1992

Secretary
WATSON, Kenneth James
Resigned: 22 December 1994
Appointed Date: 17 July 1992

Director
GRACE, David Martin
Resigned: 14 March 1995
Appointed Date: 16 July 1992
82 years old

Director
HODGSON, Kenneth
Resigned: 23 September 2011
Appointed Date: 05 March 1992
75 years old

Director
HUNTER, Michael John
Resigned: 16 July 1992
Appointed Date: 05 March 1992
79 years old

Director
LAUCHT, Robert Ian
Resigned: 16 July 1992
Appointed Date: 05 March 1992
77 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 05 March 1992
Appointed Date: 03 February 1992
37 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 05 March 1992
Appointed Date: 03 February 1992

Persons With Significant Control

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

WESTCOURT PROPERTIES LIMITED Events

10 Apr 2017
Registration of charge 026849430040, created on 31 March 2017
10 Apr 2017
Registration of charge 026849430041, created on 31 March 2017
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
...
... and 146 more events
08 Apr 1992
Accounting reference date notified as 31/12

31 Mar 1992
Particulars of mortgage/charge

16 Mar 1992
Memorandum and Articles of Association

16 Mar 1992
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

06 Feb 1992
Incorporation

WESTCOURT PROPERTIES LIMITED Charges

31 March 2017
Charge code 0268 4943 0041
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as the arcade…
31 March 2017
Charge code 0268 4943 0040
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 12 princes…
4 September 2015
Charge code 0268 4943 0039
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 68, 70 & 72…
28 September 2012
Mortgage debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 September 2012
Deed of legal mortgage
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal mortgage over abtech house, 18 park row leeds. All…
16 July 2010
Mortgage
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 princess street harrogate north…
16 July 2010
Debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Mortgage
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the arcade ripon north yorkshire together…
7 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Satisfied on 10 July 2015
Persons entitled: Aib Group (UK) PLC
Description: Unit 6 airport west warren house lane yeadon leeds w yorks…
1 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 10 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as unit 4 airport west warren house…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The freehold property known as land and buildings on the…
9 December 1996
Legal mortgage
Delivered: 14 December 1996
Status: Satisfied on 5 January 2000
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of market place ripon…
9 December 1996
Legal mortgage
Delivered: 14 December 1996
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Land lying to the north side of university boulevard…
9 December 1996
Legal mortgage
Delivered: 14 December 1996
Status: Satisfied on 18 December 1999
Persons entitled: Midland Bank PLC
Description: Land at the rear od studley royal hotel market place ripon…
2 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 19 June 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 13 mill street east, dewsbury, west…
23 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: 8,8A and 10 north park road harrogate north yorkshire title…
23 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: 7 and 9 orgreave drive sheffield south yorkshire title nos…
23 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 17 August 2002
Persons entitled: Midland Bank PLC
Description: 15 and 17 blake street york north yorkshire title no…
23 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 19 June 2003
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of portobello…
23 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the west of the B1278 salters…
9 September 1994
Legal charge
Delivered: 15 September 1994
Status: Satisfied on 19 June 2003
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of mill street east…
9 September 1994
Legal charge
Delivered: 15 September 1994
Status: Satisfied on 25 June 2003
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises k/a 4 coney street york…
9 September 1994
Legal charge
Delivered: 15 September 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises k/a queens court…
9 September 1994
Legal charge
Delivered: 15 September 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises k/a 65,67 and 69 low…
9 September 1994
Legal charge
Delivered: 15 September 1994
Status: Satisfied on 19 June 2003
Persons entitled: Midland Bank PLC
Description: Warehouse premises at seymour street bishop auckland with…
31 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 16 September 1994
Persons entitled: Midland Bank PLC
Description: 4 conry street york. Fixed charge on all goodwill and…
13 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 16 September 1994
Persons entitled: Midland Bank PLC
Description: Property k/a land and buildings on north of mill st. East…
13 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 16 September 1994
Persons entitled: Midland Bank PLC
Description: 65,67 and 69 low petergate york. Together with all fixtures…
13 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 16 September 1994
Persons entitled: Midland Bank PLC
Description: Queens court queens street wakefield W. yorks.. Together…
11 November 1993
Fixed and floating charge
Delivered: 17 November 1993
Status: Satisfied on 30 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1992
Transfer of whole
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: All and every interest in f/h land at brompton road…
24 March 1992
Transfer of whole
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: All and every interest in f/h land k/a trimdon depot…
24 March 1992
Transfer of whole
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: All & every interest in land at portobello road sandal…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: All & every interest in f/h land on sth. West side of…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: By way of legal charge l/h lands & buildings inc: the bus…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: By way legal charge all 6 every int: in two dwelling houses…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: By way of legal charge all and every interest in f/h k/a…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: By way of legal charge all and ever interest in land and…
24 March 1992
Transfer of whole and legal charge
Delivered: 10 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: All and every interest in land & bldgs: on north east of…
24 March 1992
Fixed and floating charge
Delivered: 31 March 1992
Status: Satisfied on 23 July 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…
29 June 1989
Mortgage
Delivered: 9 April 1992
Status: Satisfied on 23 July 1992
Persons entitled: Redring Investments Limited
Description: F/H property k/a 8/9 market place ripon and land to rear…