WILLIAMS SHAW PROPERTIES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 3AJ

Company number 05232018
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address CLOVELLY PLUMPTON LANE, PLUMPTON, LEWES, EAST SUSSEX, BN7 3AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Satisfaction of charge 052320180014 in full. The most likely internet sites of WILLIAMS SHAW PROPERTIES LIMITED are www.williamsshawproperties.co.uk, and www.williams-shaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Williams Shaw Properties Limited is a Private Limited Company. The company registration number is 05232018. Williams Shaw Properties Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Williams Shaw Properties Limited is Clovelly Plumpton Lane Plumpton Lewes East Sussex Bn7 3aj. . SHAW, Elizabeth Clare is a Secretary of the company. SHAW, Elizabeth Clare is a Director of the company. WILLIAMS, Dwayne Donald is a Director of the company. Secretary PCS (SECRETARIES) LIMITED has been resigned. Director PCS (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHAW, Elizabeth Clare
Appointed Date: 15 September 2004

Director
SHAW, Elizabeth Clare
Appointed Date: 15 September 2004
63 years old

Director
WILLIAMS, Dwayne Donald
Appointed Date: 15 September 2004
65 years old

Resigned Directors

Secretary
PCS (SECRETARIES) LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
PCS (DIRECTORS) LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Mrs Elizabeth Clare Shaw
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dwayne Donald Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAMS SHAW PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 15 September 2016 with updates
16 Sep 2016
Satisfaction of charge 052320180014 in full
04 Aug 2016
Amended total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 57 more events
01 Oct 2004
Registered office changed on 01/10/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
01 Oct 2004
Ad 14/09/03--------- £ si 9@1=9 £ ic 1/10
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
15 Sep 2004
Incorporation

WILLIAMS SHAW PROPERTIES LIMITED Charges

24 July 2015
Charge code 0523 2018 0015
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of brighton road, clayton, hassocks…
8 November 2013
Charge code 0523 2018 0014
Delivered: 27 November 2013
Status: Satisfied on 16 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining magnolia house and land at albourne green…
10 October 2013
Charge code 0523 2018 0013
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 October 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: Thaila gravelye lane lindfield west sussex t/no WSX311102;…
28 October 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at thaila gravelye lane lindfield west sussex, t/no:…
19 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: Trecarrel heritage way part of land at new chailey heritage…
16 September 2008
Legal charge
Delivered: 18 September 2008
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 moor farm cottages east portlemouth…
29 July 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: 3 southdown close haywards heath west sussex by way of…
29 July 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: The corner house 3A southdown close haywards heath west…
7 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 3 southdown close haywards…
28 April 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 haywards road haywards heath west sussex t/no WSX59114…
11 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 newport road burgess hill west sussex. Fixed charge all…
4 November 2005
Legal charge
Delivered: 18 November 2005
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 39 west street burgess hill west sussex. Fixed charge…
15 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West cottage hickstead lane hickstead west sussex.
4 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 5 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…