WESTMINSTER AND SUBURBAN PROPERTIES LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 2DX
Company number 00269782
Status Active
Incorporation Date 31 October 1932
Company Type Private Limited Company
Address WILSON HOUSE, 48 BROOKLYN ROAD, SEAFORD, EAST SUSSEX, BN25 2DX
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 eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 11,875 . The most likely internet sites of WESTMINSTER AND SUBURBAN PROPERTIES LIMITED are www.westminsterandsuburbanproperties.co.uk, and www.westminster-and-suburban-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. The distance to to Bishopstone Rail Station is 0.9 miles; to Southease Rail Station is 5 miles; to Berwick (Sussex) Rail Station is 5.4 miles; to Cooksbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster and Suburban Properties Limited is a Private Limited Company. The company registration number is 00269782. Westminster and Suburban Properties Limited has been working since 31 October 1932. The present status of the company is Active. The registered address of Westminster and Suburban Properties Limited is Wilson House 48 Brooklyn Road Seaford East Sussex Bn25 2dx. The company`s financial liabilities are £17.02k. It is £13.38k against last year. The cash in hand is £22.07k. It is £7.37k against last year. And the total assets are £22.29k, which is £6.64k against last year. GAINSBOROUGH, John Ivor is a Secretary of the company. GAINSBOROUGH, John Ivor is a Director of the company. WATERS, David Mathison is a Director of the company. Director GAINSBOROUGH, Sanchia Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


westminster and suburban properties Key Finiance

LIABILITIES £17.02k
+367%
CASH £22.07k
+50%
TOTAL ASSETS £22.29k
+42%
All Financial Figures

Current Directors


Director

Director
WATERS, David Mathison
Appointed Date: 27 July 2006
67 years old

Resigned Directors

Director
GAINSBOROUGH, Sanchia Mary
Resigned: 31 January 2008
91 years old

Persons With Significant Control

Mr John Ivor Gainsborough
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of voting rights - 75% or more

WESTMINSTER AND SUBURBAN PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 11,875

04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 11,875

04 Feb 2015
Registered office address changed from Wilson House 46 Brooklyn Road Seaford East Sussex BN25 2DX to Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX on 4 February 2015
...
... and 71 more events
24 Sep 1987
Accounts for a small company made up to 31 October 1986

17 Apr 1987
Registered office changed on 17/04/87 from: co clifford towers temple & co watermead house sutton court rd sutton surrey SM1 4SR

03 Jun 1986
Full accounts made up to 31 October 1985

03 Jun 1986
Return made up to 27/02/86; full list of members

31 Oct 1932
Certificate of incorporation

WESTMINSTER AND SUBURBAN PROPERTIES LIMITED Charges

7 January 1977
Legal charge
Delivered: 10 January 1977
Status: Satisfied on 4 February 1997
Persons entitled: Lloyds Bank PLC
Description: 53 paddington street, london W1.
27 December 1974
Mortgage
Delivered: 2 January 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 451/3 & 455/7 rayners lane, harrow, middlesex.
29 July 1957
Memorandum of deposit
Delivered: 2 August 1957
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 451/3 and 455/7 rayners lane, harrow, middx.
24 February 1948
Notice of intended deposit of land certificiate without instrument of charge
Delivered: 27 February 1948
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold shops. 264 & 266, west end lane hampstead, NW6.
12 December 1947
Notice of intended deposit of land certificated with out instrument of charge.
Delivered: 13 December 1947
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold shop:- 53, paddington street, W1.