WARDBRIGHT PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 3JP

Company number 01964872
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address 103 PRINCES AVENUE, HULL, EAST YORKSHIRE, HU5 3JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Registration of charge 019648720038, created on 20 November 2015. The most likely internet sites of WARDBRIGHT PROPERTIES LIMITED are www.wardbrightproperties.co.uk, and www.wardbright-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and eleven months. Wardbright Properties Limited is a Private Limited Company. The company registration number is 01964872. Wardbright Properties Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Wardbright Properties Limited is 103 Princes Avenue Hull East Yorkshire Hu5 3jp. The company`s financial liabilities are £578.38k. It is £65.24k against last year. The cash in hand is £625.77k. It is £20.17k against last year. And the total assets are £901.61k, which is £-24.6k against last year. MUKERJEA, Louise is a Secretary of the company. BARRY, Jennifer is a Director of the company. BARTON, Michael David is a Director of the company. MUKERJEA, Louise is a Director of the company. Secretary LOCKING, Robert Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wardbright properties Key Finiance

LIABILITIES £578.38k
+12%
CASH £625.77k
+3%
TOTAL ASSETS £901.61k
-3%
All Financial Figures

Current Directors

Secretary
MUKERJEA, Louise
Appointed Date: 19 January 1994

Director
BARRY, Jennifer
Appointed Date: 19 January 1994
58 years old

Director

Director
MUKERJEA, Louise
Appointed Date: 19 January 1994
54 years old

Resigned Directors

Secretary
LOCKING, Robert Andrew
Resigned: 19 January 1994

WARDBRIGHT PROPERTIES LIMITED Events

09 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Registration of charge 019648720038, created on 20 November 2015
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000

07 Jul 2015
Registration of charge 019648720037, created on 2 July 2015
...
... and 144 more events
02 Nov 1988
Return made up to 30/04/88; full list of members

09 Feb 1988
Accounts for a small company made up to 31 March 1987

30 Jul 1987
Return made up to 10/06/87; full list of members

26 Nov 1985
Certificate of incorporation
06 Nov 1985
Incorporation

WARDBRIGHT PROPERTIES LIMITED Charges

20 November 2015
Charge code 0196 4872 0038
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rose and crown, driffield…
2 July 2015
Charge code 0196 4872 0037
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 westlands road hull HU5 5NU and registered at land…
22 April 2015
Charge code 0196 4872 0036
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 inmans road, hedon. HU12 9NQ and registered at land…
7 August 2014
Charge code 0196 4872 0035
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 sparkmill terrace, beverley t/no YEA70032. 14 sparkmill…
30 September 2013
Charge code 0196 4872 0034
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The ringrose centre anlaby t/no. HS142382. Notification of…
20 June 2013
Charge code 0196 4872 0033
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0196 4872 0032
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82 belvoir street, hull t/no HS225052. 8 worcester road…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 243 cranbrook avenue hull t/no HS308609; together with…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 241A cranbrook avenue hull t/no HS308610; together with…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 82 belvoir street hull t/no HS225052; together with all…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 8 worcester road hull t/no HS224155; together with all…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 239 cranbrook avenue hull t/no HS235855; together with…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102 de grey street hull t/no HS224251; together with…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26 tavistock street hull t/no HS225064; together with…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 poplar avenue hull t/no HS225040; together with all…
22 July 2010
Mortgage
Delivered: 24 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 saltburn avenue hull t/no HS236924; together with all…
16 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 82 belvoir street hull HU5 3LR the rental income by way of…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 14 poplar avenue reynoldson street hull HU5 3BW the rental…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 27 pendrill street hull HU3 1UU the rental income by way of…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 241A cranbrook avenue hull HU6 7TX the rental income by way…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 239 cranbrook avenue hull HU6 7TX the rental income by way…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 243 cranbrook avenue hull HU6 7TX the rental income by way…
30 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 17 July 2010
Persons entitled: Paragon Mortgages Limited
Description: 102 de grey street hull HU5 3RR the rental income by way of…
30 June 1994
Legal charge
Delivered: 11 July 1994
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 7 saltburn avenue hull humberside part of t/n HS70699.
30 June 1994
Legal charge
Delivered: 11 July 1994
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 27 pendrill street hull humberside t/n HS94326.
20 May 1994
Legal charge
Delivered: 27 May 1994
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 239 cranbrook avenue hull humberside.
11 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 50 granville street hull and 59 granville street hull…
11 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 47 balmoral ave, hull humberside t/no HS63356.
26 November 1993
Legal charge
Delivered: 13 December 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: Land at rear of 48 princess avenue hull humberside.
19 May 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 54 tennyson avenue hull north humberside.
12 May 1993
Legal charge
Delivered: 24 May 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 14 poplar ave, reynoldson street hull humberside.
12 May 1993
Legal charge
Delivered: 24 May 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 82 belvoir street hull humberside.
12 May 1993
Legal charge
Delivered: 24 May 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 26 tavistock street hull humberside.
13 April 1993
Legal charge
Delivered: 22 April 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 102 de grey street hull humberside.
7 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 8 worcester road hull north humberside.
13 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 50, 52, 54 princes avenue, kingston upon hull, humberside.
7 November 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: 243 cranbrook avenue, hull, humberside.