Company number 03522968
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address 18 TALBOT LANE, LEICESTER, LE1 4LR
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 seventy-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Laura Harding on 31 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WESTBRIDGE PROPERTIES LIMITED are www.westbridgeproperties.co.uk, and www.westbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Westbridge Properties Limited is a Private Limited Company.
The company registration number is 03522968. Westbridge Properties Limited has been working since 06 March 1998.
The present status of the company is Active. The registered address of Westbridge Properties Limited is 18 Talbot Lane Leicester Le1 4lr. . BOULGER, Rosemary is a Secretary of the company. ELIOT-COHEN, Emma Clare Elizabeth is a Director of the company. HARDING, Johanna Samantha is a Director of the company. JONES, Laura is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARDING, David Samuel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998
Persons With Significant Control
Samuel Harding & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WESTBRIDGE PROPERTIES LIMITED Events
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
03 Apr 2017
Director's details changed for Laura Harding on 31 March 2017
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
18 Feb 2016
Director's details changed for Emma Clare Elizabeth O'neill on 31 December 2015
...
... and 62 more events
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
11 Mar 1998
New director appointed
11 Mar 1998
New director appointed
06 Mar 1998
Incorporation
31 January 2014
Charge code 0352 2968 0005
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0352 2968 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the west side of westbridge…
13 December 2013
Charge code 0352 2968 0003
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 August 1998
Assignment by way of charge
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All rights titles benefits and interests under the…
6 August 1998
Legal charge
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: F/H land and buildings on the north side of new hammond…