WESTELLA PROPERTIES LIMITED
HULL GALBRAITH & HUNTER LTD

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

Company number 05005982
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address 103 PRINCES AVENUE, HULL, EAST YORKSHIRE, HU5 3QP
Home Country United Kingdom
Nature of Business 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 fifty-eight events have happened. The last three records are Registration of charge 050059820018, created on 2 March 2017; Registration of charge 050059820017, created on 8 February 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of WESTELLA PROPERTIES LIMITED are www.westellaproperties.co.uk, and www.westella-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and ten months. Westella Properties Limited is a Private Limited Company. The company registration number is 05005982. Westella Properties Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Westella Properties Limited is 103 Princes Avenue Hull East Yorkshire Hu5 3qp. The company`s financial liabilities are £642.92k. It is £46.13k against last year. The cash in hand is £6.05k. It is £2.56k against last year. And the total assets are £904.33k, which is £162.24k against last year. BARTON, Michael David is a Secretary of the company. BARTON, Marie is a Director of the company. BARTON, Michael David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


westella properties Key Finiance

LIABILITIES £642.92k
+7%
CASH £6.05k
+73%
TOTAL ASSETS £904.33k
+21%
All Financial Figures

Current Directors

Secretary
BARTON, Michael David
Appointed Date: 25 January 2004

Director
BARTON, Marie
Appointed Date: 25 January 2004
56 years old

Director
BARTON, Michael David
Appointed Date: 25 January 2004
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 2004
Appointed Date: 05 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mr Michael David Barton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Barton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTELLA PROPERTIES LIMITED Events

16 Mar 2017
Registration of charge 050059820018, created on 2 March 2017
09 Feb 2017
Registration of charge 050059820017, created on 8 February 2017
12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Nov 2016
Registration of charge 050059820016, created on 17 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 48 more events
20 May 2004
New director appointed
25 Mar 2004
Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
05 Jan 2004
Incorporation

WESTELLA PROPERTIES LIMITED Charges

2 March 2017
Charge code 0500 5982 0018
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 84 rockford avenue hull HU8 8JB registered under title…
8 February 2017
Charge code 0500 5982 0017
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 10 waterside business park, livingstone road, hessle…
17 November 2016
Charge code 0500 5982 0016
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 6 elmfield house (title no yea 65981 cottingham,…
30 June 2016
Charge code 0500 5982 0015
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Swiss cottage, 2 ganstead lane, bilton…
20 November 2015
Charge code 0500 5982 0014
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 86 rockford avenue, hull and registered at land registry…
30 September 2015
Charge code 0500 5982 0013
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 447 endyke lane, hull and registered at land registry under…
2 July 2015
Charge code 0500 5982 0012
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 288 wiilerby road hull and registered at land registry…
3 February 2015
Charge code 0500 5982 0011
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 4 elmfield house, south street cottingham and…
30 January 2015
Charge code 0500 5982 0010
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at west coates road grimsby…
22 July 2014
Charge code 0500 5982 0009
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Car showroom west coates road grimsby reg no.HS363809…
27 September 2013
Charge code 0500 5982 0008
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 24 barton drive hessle t/n HS147052…
15 November 2011
Legal mortgage
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 sharp street hull t/n HS361270 all plant and machinery…
22 July 2011
Deed of legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 75 danube road hull and 8 kirkfield road withernsea all…
22 July 2011
Mortgage debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Mortgage
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 blackburn avenue, brough, east yorkshire…
11 September 2009
Mortgage
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 etherington close, keyingham, east…
11 September 2009
Mortgage
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 howdale road, hull, east yorkshire…
6 October 2004
Debenture deed
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…