WWM PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD7 7AT

Company number 04269069
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 21 SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 75 . The most likely internet sites of WWM PROPERTIES LIMITED are www.wwmproperties.co.uk, and www.wwm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Wwm Properties Limited is a Private Limited Company. The company registration number is 04269069. Wwm Properties Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Wwm Properties Limited is 21 Shenley Hill Radlett Hertfordshire Wd7 7at. . MALONE, Richard John is a Secretary of the company. MALONE, Richard John is a Director of the company. WHITEMAN, John is a Director of the company. WOODHEAD, Geoffrey John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALONE, Richard John
Appointed Date: 13 August 2001

Director
MALONE, Richard John
Appointed Date: 13 August 2001
63 years old

Director
WHITEMAN, John
Appointed Date: 13 August 2001
77 years old

Director
WOODHEAD, Geoffrey John
Appointed Date: 12 April 2002
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Mr Richard John Malone
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WWM PROPERTIES LIMITED Events

05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 5 April 2016
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 75

05 May 2015
Total exemption small company accounts made up to 5 April 2015
19 Mar 2015
Registration of charge 042690690011, created on 16 March 2015
...
... and 52 more events
31 Aug 2001
New secretary appointed;new director appointed
31 Aug 2001
Registered office changed on 31/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 Aug 2001
Secretary resigned;director resigned
31 Aug 2001
Director resigned
13 Aug 2001
Incorporation

WWM PROPERTIES LIMITED Charges

16 March 2015
Charge code 0426 9069 0011
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: John Whiteman
Description: 77 ethel street and 28 st edmunds road northampton.
13 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 18 March 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the chambers 28 st edmunds road…
12 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 18 March 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 4 the chambers 28 st edmunds road…
11 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 18 March 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 1 the chambers 28 st edmunds road…
31 January 2006
Legal mortgage
Delivered: 4 February 2006
Status: Satisfied on 12 February 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 37 pinner road oxhey watford t/n…
8 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Satisfied on 18 March 2015
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 29 high street sandy beds t/n…
25 July 2003
Legal mortgage
Delivered: 31 July 2003
Status: Satisfied on 13 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 101A midland road bedford…
2 October 2002
Legal mortgage
Delivered: 9 October 2002
Status: Satisfied on 12 February 2011
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a flat 49 de parys avenue bedford…
31 January 2002
Mortgage debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Including 14 cromwell court farrer st.kempston bedford;…
31 January 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 12 February 2011
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 14 cromwell court farrer st kempton…
26 October 2001
Legal mortgage
Delivered: 30 October 2001
Status: Satisfied on 12 February 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as flat 1,54A high st,kempston…

Similar Companies

WWM LOCATIONS LIMITED WWM LTD. WWM RESIDENTIAL LIMITED WWM TRANSPORT LIMITED WWMA LTD WWMEDIA LTD WWMF