WEALSTUN PROPERTIES LTD.
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS22 6LQ

Company number 03310217
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address 23 MARKET PLACE, WETHERBY, WEST YORKSHIRE, LS22 6LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Caroline Jane Hobson on 1 January 2017; Secretary's details changed for Caroline Jane Hobson on 1 January 2017. The most likely internet sites of WEALSTUN PROPERTIES LTD. are www.wealstunproperties.co.uk, and www.wealstun-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eight months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.5 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealstun Properties Ltd is a Private Limited Company. The company registration number is 03310217. Wealstun Properties Ltd has been working since 30 January 1997. The present status of the company is Active. The registered address of Wealstun Properties Ltd is 23 Market Place Wetherby West Yorkshire Ls22 6lq. The company`s financial liabilities are £4141.49k. It is £18.66k against last year. The cash in hand is £656.21k. It is £487.87k against last year. And the total assets are £913.74k, which is £-119.25k against last year. HOBSON, Caroline Jane is a Secretary of the company. HOBSON, Caroline Jane is a Director of the company. LAMBERT, Christopher John is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


wealstun properties Key Finiance

LIABILITIES £4141.49k
+0%
CASH £656.21k
+289%
TOTAL ASSETS £913.74k
-12%
All Financial Figures

Current Directors

Secretary
HOBSON, Caroline Jane
Appointed Date: 30 January 1997

Director
HOBSON, Caroline Jane
Appointed Date: 15 February 2009
66 years old

Director
LAMBERT, Christopher John
Appointed Date: 30 January 1997
83 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Christopher John Lambert
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

WEALSTUN PROPERTIES LTD. Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Feb 2017
Director's details changed for Caroline Jane Hobson on 1 January 2017
03 Feb 2017
Secretary's details changed for Caroline Jane Hobson on 1 January 2017
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 53 more events
25 Jun 1998
Particulars of mortgage/charge
16 Feb 1998
Return made up to 30/01/98; full list of members
19 Mar 1997
Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100
03 Feb 1997
Secretary resigned
30 Jan 1997
Incorporation

WEALSTUN PROPERTIES LTD. Charges

16 February 2015
Charge code 0331 0217 0006
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54-56 flamborough road bridlington…
16 March 1999
Legal mortgage
Delivered: 22 March 1999
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62-66 and 68 high street skipton north…
16 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2-6 north street & 1 horsefair wetherby…
22 June 1998
Legal mortgage
Delivered: 29 June 1998
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31/31A market place ripon north yorkshire…
22 June 1998
Legal mortgage
Delivered: 29 June 1998
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6/8 oxford street & 2 commercial street…
22 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 10 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31/33 high street & 30/33 silver street…