WINEHAM PROPERTIES LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9DP

Company number 07692879
Status Active
Incorporation Date 5 July 2011
Company Type Private Limited Company
Address THE BARN, GOLDEN SQUARE, HENFIELD, ENGLAND, BN5 9DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WINEHAM PROPERTIES LIMITED are www.winehamproperties.co.uk, and www.wineham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Wineham Properties Limited is a Private Limited Company. The company registration number is 07692879. Wineham Properties Limited has been working since 05 July 2011. The present status of the company is Active. The registered address of Wineham Properties Limited is The Barn Golden Square Henfield England Bn5 9dp. . HYATT, James Alfred Charles is a Director of the company. Director HYATT, Lorraine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HYATT, James Alfred Charles
Appointed Date: 05 July 2011
68 years old

Resigned Directors

Director
HYATT, Lorraine
Resigned: 20 May 2016
Appointed Date: 05 July 2011
62 years old

WINEHAM PROPERTIES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
25 Jan 2017
Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017
26 May 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Termination of appointment of Lorraine Hyatt as a director on 20 May 2016
...
... and 13 more events
15 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15

05 Apr 2013
Total exemption small company accounts made up to 30 September 2012
27 Mar 2013
Previous accounting period extended from 31 July 2012 to 30 September 2012
17 Jul 2012
Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WINEHAM PROPERTIES LIMITED Charges

11 January 2016
Charge code 0769 2879 0004
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Zein Thompson-Mayassi
Description: F/H property at land lying to the west of henfield road…
21 December 2015
Charge code 0769 2879 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Zein Thompson-Mayassi
Description: F/H property at west sussex showground & the sussex barn…
28 March 2014
Charge code 0769 2879 0002
Delivered: 31 March 2014
Status: Satisfied on 7 January 2016
Persons entitled: Michael Gerson (Investments) Limited
Description: All that freehold property comprised within title numbers…
28 March 2014
Charge code 0769 2879 0001
Delivered: 28 March 2014
Status: Satisfied on 7 January 2016
Persons entitled: Michael Gerson (Investments) Limited
Description: All that freehold property known as land to the south of…