WEST TREE ESTATES LIMITED
LIVERPOOL WEST TREE HOUSING AND SUPPORT LIMITED

Hellopages » Merseyside » Liverpool » L1 0BG

Company number 07835635
Status Active
Incorporation Date 4 November 2011
Company Type Private Limited Company
Address SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK COMMERCIAL CENTRE, 67-83 NORFOLK STREET, LIVERPOOL, ENGLAND, L1 0BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 078356350021, created on 6 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of WEST TREE ESTATES LIMITED are www.westtreeestates.co.uk, and www.west-tree-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.9 miles; to Kirkby Rail Station is 7.1 miles; to Flint Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Tree Estates Limited is a Private Limited Company. The company registration number is 07835635. West Tree Estates Limited has been working since 04 November 2011. The present status of the company is Active. The registered address of West Tree Estates Limited is Suite 4102 Charlotte House Queens Dock Commercial Centre 67 83 Norfolk Street Liverpool England L1 0bg. . GARDNER-GUY, Michelle Marie is a Director of the company. GUY, Kenneth Michael is a Director of the company. Director GUY, Kenneth Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
GARDNER-GUY, Michelle Marie
Appointed Date: 30 April 2012
49 years old

Director
GUY, Kenneth Michael
Appointed Date: 28 October 2013
49 years old

Resigned Directors

Director
GUY, Kenneth Michael
Resigned: 26 March 2013
Appointed Date: 04 November 2011
49 years old

Persons With Significant Control

Mrs Michelle Garder-Guy
Notified on: 24 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Michael Guy
Notified on: 24 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST TREE ESTATES LIMITED Events

07 Dec 2016
Registration of charge 078356350021, created on 6 December 2016
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
26 May 2016
Registered office address changed from 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to Suite 4102 Charlotte House Queens Dock Commercial Centre 67-83 Norfolk Street Liverpool L1 0BG on 26 May 2016
08 Feb 2016
Registration of charge 078356350020, created on 5 February 2016
...
... and 35 more events
14 Dec 2012
Annual return made up to 4 November 2012 with full list of shareholders
28 May 2012
Appointment of Mrs Michelle Gardner-Guy as a director
25 May 2012
Company name changed west tree housing and support LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-03-29

25 May 2012
Change of name notice
04 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WEST TREE ESTATES LIMITED Charges

6 December 2016
Charge code 0783 5635 0021
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 114 sheil road, liverpool, L6 7UA…
5 February 2016
Charge code 0783 5635 0020
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold property known as 1-5 prescot road and 2A…
18 December 2015
Charge code 0783 5635 0019
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 114 sheil road liverpool title no MS128929…
2 December 2015
Charge code 0783 5635 0018
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0783 5635 0017
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. the freehold property known as 42A and 42B esmond…
25 May 2015
Charge code 0783 5635 0014
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Heritage Commerical Finance Limited
Description: 114 sheil road liverpool title no MS128929…
22 May 2015
Charge code 0783 5635 0016
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44 sheil road liverpool…
22 May 2015
Charge code 0783 5635 0015
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 sheil road liverpool…
13 May 2015
Charge code 0783 5635 0013
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 1-5 prescot road liverpool and 2A shell road liverpool…
26 March 2015
Charge code 0783 5635 0012
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 25 morden street liverpool title no MS185322…
22 January 2015
Charge code 0783 5635 0011
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 shell road liverpool…
22 January 2015
Charge code 0783 5635 0010
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 shell road liverpool…
19 December 2014
Charge code 0783 5635 0008
Delivered: 20 December 2014
Status: Satisfied on 8 September 2015
Persons entitled: Heritage Commercial Finance Limited
Description: 44 sheil road liverpool t/no LA311148…
19 December 2014
Charge code 0783 5635 0007
Delivered: 20 December 2014
Status: Satisfied on 8 September 2015
Persons entitled: Heritage Commercial Finance Limited
Description: 34 sheil road liverpool part t/no LA336027…
18 December 2014
Charge code 0783 5635 0009
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 sheil road liverpool…
10 June 2014
Charge code 0783 5635 0006
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 37 sheil road liverpool title no LA297323…
17 April 2014
Charge code 0783 5635 0005
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 shell road liverpool…
18 December 2013
Charge code 0783 5635 0004
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 116 sheil road liverpool. Notification of addition to…
2 December 2013
Charge code 0783 5635 0003
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code 0783 5635 0002
Delivered: 30 November 2013
Status: Satisfied on 2 June 2015
Persons entitled: Gemini Finance Limited
Description: 37 shell road, liverpool. Notification of addition to or…
21 November 2013
Charge code 0783 5635 0001
Delivered: 30 November 2013
Status: Satisfied on 2 June 2015
Persons entitled: Gemini Finance Limited
Description: 43 sheil road, liverpool.. Notification of addition to or…