WESTFIELD PROPERTIES LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 5TU

Company number 01876052
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address THE DORMERS CROWN EAST LANE, RUSHWICK, WORCESTER, WR2 5TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 17 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of WESTFIELD PROPERTIES LIMITED are www.westfieldproperties.co.uk, and www.westfield-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and nine months. Westfield Properties Limited is a Private Limited Company. The company registration number is 01876052. Westfield Properties Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of Westfield Properties Limited is The Dormers Crown East Lane Rushwick Worcester Wr2 5tu. The company`s financial liabilities are £421.99k. It is £-79.31k against last year. The cash in hand is £16.26k. It is £-28.84k against last year. And the total assets are £706.4k, which is £-28.84k against last year. HUNT, Nina Karen is a Secretary of the company. HUNT, Nina Karen is a Director of the company. HUNT, Stephen Andrew Robert is a Director of the company. WILSON, John Ernest Nicholas is a Director of the company. Secretary MAGNANTE, Riccardo has been resigned. Secretary SZARAZ, Pauline Ann has been resigned. Director MAGNANTE, Riccardo has been resigned. The company operates in "Buying and selling of own real estate".


westfield properties Key Finiance

LIABILITIES £421.99k
-16%
CASH £16.26k
-64%
TOTAL ASSETS £706.4k
-4%
All Financial Figures

Current Directors

Secretary
HUNT, Nina Karen
Appointed Date: 22 December 2009

Director
HUNT, Nina Karen
Appointed Date: 22 February 2000
57 years old

Director
HUNT, Stephen Andrew Robert
Appointed Date: 22 February 2000
58 years old

Director

Resigned Directors

Secretary
MAGNANTE, Riccardo
Resigned: 15 December 1995

Secretary
SZARAZ, Pauline Ann
Resigned: 22 December 2009
Appointed Date: 15 December 1995

Director
MAGNANTE, Riccardo
Resigned: 15 December 1995
66 years old

Persons With Significant Control

Mr Stephen Andrew Robert Hunt Bsc (Hons) Aca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nina Karen Hunt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTFIELD PROPERTIES LIMITED Events

27 Mar 2017
Satisfaction of charge 11 in full
27 Mar 2017
Satisfaction of charge 17 in full
17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 100 more events
22 Aug 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Declaration of satisfaction of mortgage/charge

WESTFIELD PROPERTIES LIMITED Charges

18 September 2007
Floating charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all your assets with the payments…
18 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No WM844146 apartment 1 southside st john's walk…
6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 27 March 2017
Persons entitled: Paragon Mortgages Limited
Description: The property known as 281 heeley road selly oak birmingham…
29 April 1994
Legal mortgage
Delivered: 19 May 1994
Status: Satisfied on 19 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 balham grove kingstanding birmingham…
22 February 1993
Legal mortgage
Delivered: 25 February 1993
Status: Satisfied on 19 September 2000
Persons entitled: National Westminster Bank PLC
Description: The property hereafter described (the property') and the…
29 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: F/H-63 blackrock road stockland green birmingham in the…
24 February 1992
Legal mortgage
Delivered: 5 March 1992
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: F/H- 18 jayshaw avenue great barr birmingham t/n-SF103208…
24 January 1992
Legal mortgage
Delivered: 12 February 1992
Status: Satisfied on 18 August 1992
Persons entitled: National Westminster Bank PLC
Description: 202 west boulevard harbone birmingham west midlands…
2 August 1991
Legal mortgage
Delivered: 13 August 1991
Status: Satisfied on 27 March 2017
Persons entitled: National Westminster Bank PLC
Description: 21 station road harbone birmingham, t/n-wm 515115 & wm…
2 August 1991
Legal mortgage
Delivered: 13 August 1991
Status: Satisfied on 19 September 2000
Persons entitled: National Westminster Bank PLC
Description: 21 station road harbone birmingham, t/n-wm 515115 & wm…
10 June 1986
Legal mortgage
Delivered: 16 June 1986
Status: Satisfied on 19 September 2000
Persons entitled: National Westminster Bank PLC
Description: 68 lingfield avenue, great barr, birmingham west midlands…
20 March 1986
Legal mortgage
Delivered: 4 April 1986
Status: Satisfied on 19 September 2000
Persons entitled: National Westminster Bank PLC
Description: 20 dagger lane, west bromwich, west midlands. Title no. Wm…
22 November 1985
Legal mortgage
Delivered: 13 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 66 park hill road, smethwick sandwell, west midlands. Title…
15 November 1985
Legal mortgage
Delivered: 5 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold 25 mount street, halesowen dudley west midlands…
13 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 50 bernard street west bromwich sandwell west midlands…
9 August 1985
Legal mortgage
Delivered: 15 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 157 folliott road lea hall birmingham west midlands T.N. wm…
17 June 1985
Legal mortgage
Delivered: 4 July 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Leasehold 184 calshot road, perry barr, birmingham west…
30 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 117 solihull road, sparkhill, birmingham and/or the…
26 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 28 hanberley court, heath street, winson green, birmingham…