HOWORTH WESTBURY PROPERTIES LIMITED
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SG
Company number 07283258
Status Active
Incorporation Date 14 June 2010
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, WEST SUSSEX, RH14 9SG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registration of charge 072832580006, created on 21 October 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 800 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HOWORTH WESTBURY PROPERTIES LIMITED are www.howorthwestburyproperties.co.uk, and www.howorth-westbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howorth Westbury Properties Limited is a Private Limited Company. The company registration number is 07283258. Howorth Westbury Properties Limited has been working since 14 June 2010. The present status of the company is Active. The registered address of Howorth Westbury Properties Limited is Buckingham House Myrtle Lane Billingshurst West Sussex Rh14 9sg. . PARKER, Andrew Charles is a Director of the company. PARKER, Andrew Charles is a Director of the company. Secretary DAVIS, Richard has been resigned. Secretary LEDGER, Graham Howard has been resigned. Director DAVIS, Richard has been resigned. Director PARKER, Andrew Charles has been resigned. Director PARKER, Andrew Charles has been resigned. Director PARKIN, Adrian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
PARKER, Andrew Charles
Appointed Date: 22 February 2012
64 years old

Director
PARKER, Andrew Charles
Appointed Date: 29 November 2011
65 years old

Resigned Directors

Secretary
DAVIS, Richard
Resigned: 24 January 2013
Appointed Date: 30 November 2011

Secretary
LEDGER, Graham Howard
Resigned: 30 November 2011
Appointed Date: 14 June 2010

Director
DAVIS, Richard
Resigned: 30 November 2011
Appointed Date: 01 July 2011
52 years old

Director
PARKER, Andrew Charles
Resigned: 01 August 2011
Appointed Date: 17 June 2010
64 years old

Director
PARKER, Andrew Charles
Resigned: 16 June 2010
Appointed Date: 14 June 2010
64 years old

Director
PARKIN, Adrian
Resigned: 15 July 2011
Appointed Date: 30 June 2010
60 years old

HOWORTH WESTBURY PROPERTIES LIMITED Events

28 Oct 2016
Registration of charge 072832580006, created on 21 October 2016
06 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 800

05 Apr 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Registration of charge 072832580005, created on 26 October 2015
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 800

...
... and 24 more events
05 Nov 2010
Particulars of a mortgage or charge / charge no: 2
20 Aug 2010
Particulars of a mortgage or charge / charge no: 1
30 Jul 2010
Appointment of Adrian Parkin as a director
29 Jul 2010
Termination of appointment of Andrew Parker as a director
14 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HOWORTH WESTBURY PROPERTIES LIMITED Charges

21 October 2016
Charge code 0728 3258 0006
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - land at back lorne…
26 October 2015
Charge code 0728 3258 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
6 June 2014
Charge code 0728 3258 0004
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south-east side of brentwood drive…
11 November 2010
Legal mortgage
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at lorne street farnworth bolton t/n's GM124…
20 October 2010
Legal mortgage
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 sandringham court, brindley close, hapton, burnley…
18 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…