WEST COUNTRY PROPERTIES LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 01680948
Status Active
Incorporation Date 24 November 1982
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016. The most likely internet sites of WEST COUNTRY PROPERTIES LIMITED are www.westcountryproperties.co.uk, and www.west-country-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. West Country Properties Limited is a Private Limited Company. The company registration number is 01680948. West Country Properties Limited has been working since 24 November 1982. The present status of the company is Active. The registered address of West Country Properties Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. . WIEN, Richard Eugene is a Secretary of the company. WIEN, Allan Joseph is a Director of the company. WIEN, Richard Eugene is a Director of the company. WIEN, Vivienne Ellen is a Director of the company. Secretary JOSEPH, Stephen Michael has been resigned. The company operates in "Development of building projects".


west country properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WIEN, Richard Eugene
Appointed Date: 13 February 2006

Director
WIEN, Allan Joseph

81 years old

Director
WIEN, Richard Eugene
Appointed Date: 15 May 2006
52 years old

Director
WIEN, Vivienne Ellen

80 years old

Resigned Directors

Secretary
JOSEPH, Stephen Michael
Resigned: 13 February 2006

Persons With Significant Control

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

WEST COUNTRY PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 7 January 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 30 June 2016
07 Jun 2016
Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016
07 Jun 2016
Director's details changed for Mr Allan Joseph Wien on 7 June 2016
07 Jun 2016
Director's details changed for Mr Richard Eugene Wien on 7 June 2016
...
... and 99 more events
18 Apr 1987
Particulars of mortgage/charge

03 Apr 1987
Accounts for a small company made up to 30 June 1986

03 Apr 1987
Return made up to 23/01/87; full list of members

09 Jul 1985
Particulars of mortgage/charge
24 Nov 1982
Incorporation

WEST COUNTRY PROPERTIES LIMITED Charges

6 July 2009
Legal charge
Delivered: 15 July 2009
Status: Satisfied on 12 June 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a no. 13 fore street, brixham, torbay, t/no…
15 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 23 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 160 armada way plymouth t/n DN322597…
4 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 21 November 2006
Persons entitled: Jeffrey Lewis Freed and Paula Freed
Description: F/H property k/a 1 cardiff street, aberdare, rhondda cynon…
4 May 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 14 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 the crescent taunton somerset t/n:ST122701.
30 April 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 5 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 1992
Mortgage
Delivered: 20 March 1992
Status: Satisfied on 23 May 2009
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 26/26A quay street ammanford dyfed…
2 April 1987
Legal charge
Delivered: 18 April 1987
Status: Satisfied on 2 June 1994
Persons entitled: Cayzer Limited
Description: F/H 18 high street, wells, somerset.
28 June 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied on 23 May 2009
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings k/a 69 high street east redcar…
9 August 1984
Legal charge
Delivered: 24 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 28 river street truro, cornwall.
28 February 1983
Memo of deposit
Delivered: 16 March 1983
Status: Satisfied on 2 June 1994
Persons entitled: Lloyds Bank PLC
Description: 74 and 78 to 83 (inclusive) montgomery square, wath upon…
28 February 1983
Memo of deposit
Delivered: 16 March 1983
Status: Satisfied on 2 June 1994
Persons entitled: Lloyds Bank PLC
Description: 89 sandringham road, doncaster, south yorkshire.
28 February 1983
Memo of deposit
Delivered: 16 March 1983
Status: Satisfied on 23 May 2009
Persons entitled: Lloyds Bank PLC
Description: Vivo foodmarket high street, penistone, south yorkshire.
28 February 1983
Memo of deposit
Delivered: 16 March 1983
Status: Satisfied on 2 June 1994
Persons entitled: Lloyds Bank PLC
Description: Vivo foodmarket, hoyland road, hoyland common barnsley…
28 February 1983
Mortgage
Delivered: 7 March 1983
Status: Satisfied on 2 June 1994
Persons entitled: Lloyds Bank PLC
Description: Vivo foodmarket, 83 high street, west glossop, derbyshire.