DAVID WICKENS PROPERTIES LIMITED
EARLS CROOME

Hellopages » Worcestershire » Malvern Hills » WR8 9DE

Company number 00715054
Status Active
Incorporation Date 9 February 1962
Company Type Private Limited Company
Address EARLS CROOME COURT, CHURCH LANE, EARLS CROOME, WORCESTERSHIRE, WR8 9DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DAVID WICKENS PROPERTIES LIMITED are www.davidwickensproperties.co.uk, and www.david-wickens-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. David Wickens Properties Limited is a Private Limited Company. The company registration number is 00715054. David Wickens Properties Limited has been working since 09 February 1962. The present status of the company is Active. The registered address of David Wickens Properties Limited is Earls Croome Court Church Lane Earls Croome Worcestershire Wr8 9de. The company`s financial liabilities are £181.65k. It is £-11.92k against last year. The cash in hand is £3.63k. It is £-26.85k against last year. And the total assets are £34.86k, which is £-4.84k against last year. WICKENS, David Peter is a Secretary of the company. WICKENS, David Peter is a Director of the company. WICKENS, Dorothy is a Director of the company. Director WICKENS, Jane has been resigned. The company operates in "Development of building projects".


david wickens properties Key Finiance

LIABILITIES £181.65k
-7%
CASH £3.63k
-89%
TOTAL ASSETS £34.86k
-13%
All Financial Figures

Current Directors


Director
WICKENS, David Peter

86 years old

Director
WICKENS, Dorothy
Appointed Date: 11 December 1998
73 years old

Resigned Directors

Director
WICKENS, Jane
Resigned: 11 December 1998
63 years old

Persons With Significant Control

Mr David Peter Wickens
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

DAVID WICKENS PROPERTIES LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 999

01 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 88 more events
26 Jan 1989
Return made up to 18/12/85; full list of members

26 Jan 1989
Return made up to 18/12/85; full list of members

26 Jan 1989
Director resigned;new director appointed

22 Dec 1988
Full accounts made up to 31 July 1987

08 Oct 1987
Accounts made up to 31 July 1986

DAVID WICKENS PROPERTIES LIMITED Charges

21 June 2010
Deed of assignment of rental income
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases see image for full…
21 June 2010
Mortgage
Delivered: 22 June 2010
Status: Satisfied on 10 February 2011
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 314 high street cheltenham gloucestershire.
13 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat d avery court at 29 avery row london t/n NGL707963 and…
22 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: No 5 bloomfield court, bourdon street, london under t/no…
27 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The cross nelson street parliament street stroud…
1 July 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold 88 barton street, gloucester, glos. Title no:- gr…
22 April 1983
Legal charge
Delivered: 30 April 1983
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: The royal hotel station road gloucester.
15 October 1982
Legal charge
Delivered: 21 October 1982
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold the nash, kempsey, worcester, hereford & worcester…
18 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold flat 10 dalmeny court, 8 duke street, westminster…
16 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold the cross, stroud, gloucestershire.
13 March 1981
Legal charge
Delivered: 2 April 1981
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H oriel lodge oriel road cheltenham glos.
14 June 1979
Legal charge
Delivered: 27 June 1979
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: 312 high street, cheltenham, gloucestershire.
14 June 1979
Legal charge
Delivered: 27 June 1979
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: 112 high street, gloucester, gloucestershire. Title no. Gr…
28 February 1968
Legal charge
Delivered: 8 March 1968
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: 72 edinburgh place, coronation square, cheltenham, glos.