WESTMANOR PROPERTY SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6TE

Company number 04632303
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 21 NEW WALK, LEICESTER, LE1 6TE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Clement Julian William Levy as a secretary on 8 May 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WESTMANOR PROPERTY SERVICES LIMITED are www.westmanorpropertyservices.co.uk, and www.westmanor-property-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and nine months. Westmanor Property Services Limited is a Private Limited Company. The company registration number is 04632303. Westmanor Property Services Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Westmanor Property Services Limited is 21 New Walk Leicester Le1 6te. The company`s financial liabilities are £436.96k. It is £34.75k against last year. The cash in hand is £1407.14k. It is £527.58k against last year. And the total assets are £1431.05k, which is £357.53k against last year. WYCHE, Charlotte Anne is a Director of the company. Secretary KNIGHT, Julie has been resigned. Secretary LEVY, Clement Julian William has been resigned. Secretary YORK, Adam has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRANT, Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


westmanor property services Key Finiance

LIABILITIES £436.96k
+8%
CASH £1407.14k
+59%
TOTAL ASSETS £1431.05k
+33%
All Financial Figures

Current Directors

Director
WYCHE, Charlotte Anne
Appointed Date: 09 January 2003
65 years old

Resigned Directors

Secretary
KNIGHT, Julie
Resigned: 13 January 2014
Appointed Date: 20 June 2005

Secretary
LEVY, Clement Julian William
Resigned: 08 May 2016
Appointed Date: 30 January 2014

Secretary
YORK, Adam
Resigned: 29 June 2005
Appointed Date: 09 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
BRANT, Sarah
Resigned: 01 September 2014
Appointed Date: 05 January 2010
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Miss Charlotte Anne Wyche
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WESTMANOR PROPERTY SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Jul 2016
Termination of appointment of Clement Julian William Levy as a secretary on 8 May 2016
17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
26 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 36 more events
18 Feb 2003
New secretary appointed
18 Feb 2003
New director appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
09 Jan 2003
Incorporation

WESTMANOR PROPERTY SERVICES LIMITED Charges

15 May 2003
Debenture
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…