WITNESHAM PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1QJ

Company number 01969588
Status Active
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address 17 NEPTUNE QUAY, IPSWICH, IP4 1QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of WITNESHAM PROPERTIES LIMITED are www.witneshamproperties.co.uk, and www.witnesham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Witnesham Properties Limited is a Private Limited Company. The company registration number is 01969588. Witnesham Properties Limited has been working since 06 December 1985. The present status of the company is Active. The registered address of Witnesham Properties Limited is 17 Neptune Quay Ipswich Ip4 1qj. . SCOWSILL, Jeremy Mark is a Secretary of the company. HOWARD, John Samuel is a Director of the company. SCOWSILL, Jeremy Mark is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
HOWARD, John Samuel

63 years old

Director

Persons With Significant Control

Mr Jeremy Mark Scowsill
Notified on: 30 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WITNESHAM PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 80 more events
09 Nov 1988
Company name changed pretty fifteen LIMITED\certificate issued on 10/11/88

27 Sep 1988
Accounts for a dormant company made up to 31 March 1988

27 Sep 1988
Accounts for a dormant company made up to 31 March 1987

27 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Sep 1988
Return made up to 31/12/87; full list of members

WITNESHAM PROPERTIES LIMITED Charges

7 March 1996
Mortgage
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H-flat 11 suvretta court grange road shanklin isle of…
7 March 1996
Mortgage
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H-flat 18 suvretta court grange road shanklin isle of…
23 February 1996
Legal charge
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/h premises k/a flat 26 devonian court park…
23 February 1996
Legal charge
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/h premises k/a flat 10 devonian court park…
19 September 1991
Legal charge
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 33 bolton lane ipswich suffolk fixed charge over…
23 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 12 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 pot kiln road great cornard, sudbury suffolk. Fixed…
21 June 1991
Legal charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 47 & garage 47 sproughton court, sproughton ipswich…
21 March 1991
Guarantee mortgage
Delivered: 26 March 1991
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: 66 tomline road, ispwich, suffolk.
16 January 1991
Legal charge
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 100 berechurch road colchester, essex…
16 January 1991
Legal charge
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4 clarence cottages east bergholt…
16 October 1990
Debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1990
Legal charge
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat k/a flat 6 49 alpha road, cambridge…
6 July 1990
Legal charge
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 33 bolton lane,ipswich suffolk…
30 November 1989
Legal charge
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a flat h, 100 earlham road norwich…
25 October 1989
Legal charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & dwelling house k/a 34 & 34A beach road west…
25 October 1989
Legal charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a flat 9 49 alpha road cambridge…
25 October 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 23 May 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 38,42 & 44 gymnasium street…