WEST MON PROPERTIES LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 2HX

Company number 00853168
Status Active
Incorporation Date 30 June 1965
Company Type Private Limited Company
Address WR14 2HX, 14 FLAT 14 SPRINGBANK, 86 GRAHAM ROAD, MALVERN, WORCESTERSHIRE, UNITED KINGDOM, WR14 2HX
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 ninety events have happened. The last three records are Termination of appointment of Catherine Jennet Beman as a director on 31 March 2017; Registered office address changed from Flat 14 Springbank 86 Graham Road Malvern WR14 2HW United Kingdom to PO Box WR14 2HX 14 Flat 14 Springbank 86 Graham Road Malvern Worcestershire WR14 2HX on 27 March 2017; Appointment of Mrs Catherine Jennet Beman as a director on 24 March 2017. The most likely internet sites of WEST MON PROPERTIES LIMITED are www.westmonproperties.co.uk, and www.west-mon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Colwall Rail Station is 2.8 miles; to Ledbury Rail Station is 6.5 miles; to Worcester Foregate Street Rail Station is 7 miles; to Worcester Shrub Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Mon Properties Limited is a Private Limited Company. The company registration number is 00853168. West Mon Properties Limited has been working since 30 June 1965. The present status of the company is Active. The registered address of West Mon Properties Limited is Wr14 2hx 14 Flat 14 Springbank 86 Graham Road Malvern Worcestershire United Kingdom Wr14 2hx. The company`s financial liabilities are £29.72k. It is £25.1k against last year. The cash in hand is £67.55k. It is £32.33k against last year. And the total assets are £82.19k, which is £30.81k against last year. DAVIES, Caroline Ann is a Director of the company. Secretary BEMAN, Catherine Jennet has been resigned. Secretary BEMAN, Elin Lydia Non has been resigned. Secretary DAVIES, Hywel has been resigned. Director BEMAN, Catherine Jennet has been resigned. Director BEMAN, Catherine Jennet has been resigned. Director BEMAN, Elin Lydia Non has been resigned. Director WATKINS, Thelma Catherine Hannah has been resigned. Director WATKINS, Thelma Catherine Hannah has been resigned. Director WATKINS, William Gwyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


west mon properties Key Finiance

LIABILITIES £29.72k
+543%
CASH £67.55k
+91%
TOTAL ASSETS £82.19k
+59%
All Financial Figures

Current Directors

Director
DAVIES, Caroline Ann
Appointed Date: 19 December 1997
74 years old

Resigned Directors

Secretary
BEMAN, Catherine Jennet
Resigned: 20 March 1999
Appointed Date: 19 December 1997

Secretary
BEMAN, Elin Lydia Non
Resigned: 01 May 2007
Appointed Date: 01 April 2002

Secretary
DAVIES, Hywel
Resigned: 31 March 2002
Appointed Date: 20 March 1999

Director
BEMAN, Catherine Jennet
Resigned: 31 March 2017
Appointed Date: 24 March 2017
78 years old

Director
BEMAN, Catherine Jennet
Resigned: 24 April 2007
Appointed Date: 19 December 1997
78 years old

Director
BEMAN, Elin Lydia Non
Resigned: 01 April 2002
Appointed Date: 01 April 2002
45 years old

Director
WATKINS, Thelma Catherine Hannah
Resigned: 23 May 2009
107 years old

Director
WATKINS, Thelma Catherine Hannah
Resigned: 01 April 1998
107 years old

Director
WATKINS, William Gwyn
Resigned: 25 September 1996
112 years old

Persons With Significant Control

Mrs Catherine Jennet Beman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Ann Davies
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST MON PROPERTIES LIMITED Events

31 Mar 2017
Termination of appointment of Catherine Jennet Beman as a director on 31 March 2017
27 Mar 2017
Registered office address changed from Flat 14 Springbank 86 Graham Road Malvern WR14 2HW United Kingdom to PO Box WR14 2HX 14 Flat 14 Springbank 86 Graham Road Malvern Worcestershire WR14 2HX on 27 March 2017
26 Mar 2017
Appointment of Mrs Catherine Jennet Beman as a director on 24 March 2017
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 80 more events
08 Apr 1988
Full accounts made up to 31 March 1986

03 Mar 1988
Return made up to 24/11/87; full list of members

11 Mar 1987
Return made up to 24/09/86; full list of members

25 Oct 1986
Full accounts made up to 31 March 1985

30 Jun 1965
Incorporation

WEST MON PROPERTIES LIMITED Charges

20 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 91 monnow street monmouth monmouthshire t/n CYM243504.
4 June 1993
Legal charge
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1-4 dowlais shopping precint merthyr tydfil mid…
22 August 1972
Legal charge
Delivered: 25 August 1972
Status: Satisfied on 30 October 1997
Persons entitled: Barclays Bank LTD
Description: 116, 116A, 118, 120 and 122 high street blackwood…
28 September 1965
Debenture
Delivered: 11 October 1965
Status: Outstanding
Persons entitled: W G Watkins
Description: Undertaking and all property present and future including…
24 September 1965
Charge
Delivered: 1 October 1965
Status: Satisfied on 26 August 1993
Persons entitled: Twentieth Century Banking Corporation Limited
Description: Nos. 116, 116A, 118, 120 & 122 high st, blackwood…