WILLIAMDALE PROPERTY GROUP LTD.
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8QY

Company number 01945698
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address THE TOWN, HANLEY CHILDE, TENBURY WELLS, WORCESTERSHIRE, WR15 8QY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 15,385 . The most likely internet sites of WILLIAMDALE PROPERTY GROUP LTD. are www.williamdalepropertygroup.co.uk, and www.williamdale-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Colwall Rail Station is 15.6 miles; to Ledbury Rail Station is 16.9 miles; to Hereford Rail Station is 17.2 miles; to Church Stretton Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williamdale Property Group Ltd is a Private Limited Company. The company registration number is 01945698. Williamdale Property Group Ltd has been working since 09 September 1985. The present status of the company is Active. The registered address of Williamdale Property Group Ltd is The Town Hanley Childe Tenbury Wells Worcestershire Wr15 8qy. . THORNEYCROFT, Margaret Frances is a Secretary of the company. THORNEYCROFT, Peter Wilson is a Director of the company. Secretary THORNEYCROFT, Peter Wilson has been resigned. Director HAWKSFIELD, John Peter has been resigned. Director MARTIN, Richard Allan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THORNEYCROFT, Margaret Frances
Appointed Date: 02 November 1993

Director

Resigned Directors

Secretary
THORNEYCROFT, Peter Wilson
Resigned: 02 November 1993

Director
HAWKSFIELD, John Peter
Resigned: 02 November 1993
83 years old

Director
MARTIN, Richard Allan
Resigned: 02 November 1993
85 years old

Persons With Significant Control

Mr Peter Wilson Thorneycroft
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

WILLIAMDALE PROPERTY GROUP LTD. Events

26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 15,385

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
13 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 15,385

...
... and 97 more events
22 Jan 1988
Location of register of directors' interests

22 Jan 1988
Location of register of members

07 Jan 1988
Registered office changed on 07/01/88 from: sheephouse painswick gloucestershire GL6 6RX

06 Nov 1987
Full accounts made up to 31 October 1986

22 Oct 1987
Return made up to 31/12/86; full list of members

WILLIAMDALE PROPERTY GROUP LTD. Charges

15 January 1996
Legal charge
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Margaret Frances Thorneycroft
Description: 6 leigh road street mendip somerset.
30 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 orchard street bristol avon.
30 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 frogmore street bristol avon.
30 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Peter Wilson Thorneycroft and Margaret Frances Thorneycroft
Description: Property k/a 15 orchard street and 30 frogmore street…
25 July 1994
Legal charge
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Peter Wilson Thorneycroft Margaret Frances Thorneycroft
Description: 11/12 commercial road swindon wiltshire.
22 September 1989
Deed of assignment and charge
Delivered: 2 October 1989
Status: Outstanding
Persons entitled: Singer and Friedlander Limited
Description: Under the deed the company assigns to the bank absolutely…
15 June 1989
Revolving fixed charge over cash deposit
Delivered: 20 June 1989
Status: Satisfied on 19 October 1989
Persons entitled: Lloyds Bank PLC
Description: First fixed charge over all monies now or hereafter…
15 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied on 28 September 1989
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and buildings at the north east side of…
24 August 1988
Legal mortgage
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53 high street, staines, middlesex assignment of goodwill…