WILSON HOUSE DEVELOPMENTS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7TH

Company number 04159748
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address UNIT 11 BASEPOINT BUSINESS CENTRE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX to Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 31 March 2016. The most likely internet sites of WILSON HOUSE DEVELOPMENTS LIMITED are www.wilsonhousedevelopments.co.uk, and www.wilson-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Wilson House Developments Limited is a Private Limited Company. The company registration number is 04159748. Wilson House Developments Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Wilson House Developments Limited is Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire England Po7 7th. The company`s financial liabilities are £1.29k. It is £-1.54k against last year. And the total assets are £199.76k, which is £-64.34k against last year. EXCITE LIMITED is a Secretary of the company. HOUSE, Julian Peter is a Director of the company. Secretary WELSH, Samantha Jayne has been resigned. Secretary WILSON, Andrew Harvey has been resigned. Secretary WILSON, Simon John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Philip James has been resigned. Director SPONG, Paul has been resigned. Director WILSON, Andrew Harvey has been resigned. Director WILSON, Simon John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


wilson house developments Key Finiance

LIABILITIES £1.29k
-55%
CASH n/a
TOTAL ASSETS £199.76k
-25%
All Financial Figures

Current Directors

Secretary
EXCITE LIMITED
Appointed Date: 12 January 2006

Director
HOUSE, Julian Peter
Appointed Date: 01 April 2001
62 years old

Resigned Directors

Secretary
WELSH, Samantha Jayne
Resigned: 24 June 2005
Appointed Date: 01 April 2003

Secretary
WILSON, Andrew Harvey
Resigned: 12 January 2006
Appointed Date: 24 June 2005

Secretary
WILSON, Simon John
Resigned: 01 April 2003
Appointed Date: 01 April 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 March 2001
Appointed Date: 14 February 2001

Director
ADAMS, Philip James
Resigned: 31 March 2005
Appointed Date: 01 April 2001
71 years old

Director
SPONG, Paul
Resigned: 01 April 2004
Appointed Date: 01 April 2003
57 years old

Director
WILSON, Andrew Harvey
Resigned: 30 April 2004
Appointed Date: 01 April 2001
76 years old

Director
WILSON, Simon John
Resigned: 30 April 2004
Appointed Date: 01 April 2001
69 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 March 2001
Appointed Date: 14 February 2001

Persons With Significant Control

J & D Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILSON HOUSE DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Registered office address changed from Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX to Unit 11 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 31 March 2016
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
21 Mar 2001
Secretary resigned
21 Mar 2001
Registered office changed on 21/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
New director appointed
14 Feb 2001
Incorporation

WILSON HOUSE DEVELOPMENTS LIMITED Charges

14 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 21 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…