W H PROPERTY DEVELOPMENTS LTD
BRADFORD

Hellopages » West Yorkshire » Leeds » BD11 1AS

Company number 05017430
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address ATLAS HOUSE UNIT 3, 7 BRADFORD ROAD DRIGHLINGTON, BRADFORD, WEST YORKSHIRE, BD11 1AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of W H PROPERTY DEVELOPMENTS LTD are www.whpropertydevelopments.co.uk, and www.w-h-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Leeds Rail Station is 5.4 miles; to Huddersfield Rail Station is 9 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Property Developments Ltd is a Private Limited Company. The company registration number is 05017430. W H Property Developments Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of W H Property Developments Ltd is Atlas House Unit 3 7 Bradford Road Drighlington Bradford West Yorkshire Bd11 1as. The company`s financial liabilities are £9.43k. It is £-6.03k against last year. And the total assets are £13.51k, which is £-11.88k against last year. HOLDING, Shona Margaret is a Secretary of the company. HOLDING, Shona Margaret is a Director of the company. WALKER, Jane Louise is a Director of the company. Secretary WALKER, Andrew Mark has been resigned. Director HOLDING, Derek Anthony has been resigned. Director WALKER, Andrew Mark has been resigned. The company operates in "Development of building projects".


w h property developments Key Finiance

LIABILITIES £9.43k
-40%
CASH n/a
TOTAL ASSETS £13.51k
-47%
All Financial Figures

Current Directors

Secretary
HOLDING, Shona Margaret
Appointed Date: 25 June 2013

Director
HOLDING, Shona Margaret
Appointed Date: 24 June 2013
59 years old

Director
WALKER, Jane Louise
Appointed Date: 24 June 2013
55 years old

Resigned Directors

Secretary
WALKER, Andrew Mark
Resigned: 25 June 2013
Appointed Date: 16 January 2004

Director
HOLDING, Derek Anthony
Resigned: 25 June 2013
Appointed Date: 16 January 2004
58 years old

Director
WALKER, Andrew Mark
Resigned: 25 June 2013
Appointed Date: 16 January 2004
55 years old

Persons With Significant Control

Mrs Shona Margaret Holding
Notified on: 16 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Louise Walker
Notified on: 16 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W H PROPERTY DEVELOPMENTS LTD Events

16 Feb 2017
Satisfaction of charge 2 in full
16 Feb 2017
Satisfaction of charge 3 in full
16 Feb 2017
Satisfaction of charge 1 in full
17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 35 more events
29 Apr 2005
Return made up to 16/01/05; full list of members
20 Apr 2005
Particulars of mortgage/charge
17 Aug 2004
Particulars of mortgage/charge
27 Mar 2004
Particulars of mortgage/charge
16 Jan 2004
Incorporation

W H PROPERTY DEVELOPMENTS LTD Charges

19 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 16 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property being 104 old lane birkenshaw t/no WYK565565.
12 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: The property k/a 440 huddersfield road, mirfield, west…
23 March 2004
Debenture
Delivered: 27 March 2004
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…