WEST SUFFOLK PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3RQ
Company number 00329970
Status Active
Incorporation Date 19 July 1937
Company Type Private Limited Company
Address 4 CONSTITUTION HILL, IPSWICH, SUFFOLK, IP1 3RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,310 . The most likely internet sites of WEST SUFFOLK PROPERTIES LIMITED are www.westsuffolkproperties.co.uk, and www.west-suffolk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. West Suffolk Properties Limited is a Private Limited Company. The company registration number is 00329970. West Suffolk Properties Limited has been working since 19 July 1937. The present status of the company is Active. The registered address of West Suffolk Properties Limited is 4 Constitution Hill Ipswich Suffolk Ip1 3rq. The company`s financial liabilities are £157.48k. It is £39.46k against last year. The cash in hand is £145.43k. It is £42.08k against last year. And the total assets are £158.42k, which is £39.46k against last year. STEED, Nigel Harry Campbell is a Secretary of the company. STEED, Nigel Harry Campbell is a Director of the company. STEED, Priscilla is a Director of the company. Secretary HASSELL, Richard Arthur has been resigned. The company operates in "Development of building projects".


west suffolk properties Key Finiance

LIABILITIES £157.48k
+33%
CASH £145.43k
+40%
TOTAL ASSETS £158.42k
+33%
All Financial Figures

Current Directors

Secretary
STEED, Nigel Harry Campbell
Appointed Date: 31 December 1993

Director

Director
STEED, Priscilla

78 years old

Resigned Directors

Secretary
HASSELL, Richard Arthur
Resigned: 31 December 1993

Persons With Significant Control

Mr Nigel Harry Campbell Steed
Notified on: 1 August 2016
80 years old
Nature of control: Has significant influence or control

WEST SUFFOLK PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,310

01 Oct 2015
Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,310

11 Aug 2015
Satisfaction of charge 16 in full
...
... and 85 more events
18 Dec 1986
Annual return made up to 31/12/85

01 Aug 1986
Particulars of mortgage/charge

21 Jul 1986
Particulars of mortgage/charge

21 Jul 1986
Particulars of mortgage/charge

21 Jul 1986
Particulars of mortgage/charge

WEST SUFFOLK PROPERTIES LIMITED Charges

14 March 2003
Legal charge
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 kent square great yarmouth norfolk NR30 2EX the rental…
26 February 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 47 reeve street lowestoft suffolk NR32 1UF…
14 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 18 September 2012
Persons entitled: Paragon Mortgages Limited
Description: 13 neale street ipswich suffolk IP1 3JE.
10 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 darwin close colchester essex CO2 8US.
19 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 91 barrack street, colchester, essex CO1…
17 April 2002
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 penrice close, colchester, CO4 3XN.
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 11 August 2015
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 26 cromwell road colchester essex.
14 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 5 brockenhurst court redwood close colchester essex.
14 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 25 August 2012
Persons entitled: Paragon Mortgages Limited
Description: 25/25A navarre street, ipswich, suffolk, IP1 3JD.
3 October 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 46, ann street ipswich suffolk.
20 June 1990
Legal charge
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44 high street ipswich suffolk.
4 December 1989
Legal charge
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land adjoining 148 kirton road trimley st…
27 October 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at 83 grove lane, ipswich, suffolk.
31 March 1989
Legal charge
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 82 nelson street ipswich suffolk.
10 August 1987
Legal charge
Delivered: 17 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 77 kensall st. Ipswich.
17 February 1987
Legal charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at 68 wallace road ipswich suffolk.
29 July 1986
A registered charge
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 33 freehold road ipswich.
15 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25, navarre street ipswich title no sk…
15 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 13, neale street, ipswich title no sk…
15 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 23 navarre street, ipswich title no: sk…
28 April 1978
Charge
Delivered: 5 May 1978
Status: Outstanding
Persons entitled: A.E. Robinson
Description: Land at boot street great bealings, suffolk part of end no…
1 February 1972
Mortgage
Delivered: 11 February 1972
Status: Outstanding
Persons entitled: Sylvia D. Smith
Description: Laurel cottage boot street, great bealings suffolk.