WESTCLIFFE PROPERTIES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 7AG

Company number 03231139
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address THE WHITE HOUSE MAIN ROAD, CUTTHORPE, CHESTERFIELD, DERBYSHIRE, S42 7AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Registration of charge 032311390010, created on 9 October 2015. The most likely internet sites of WESTCLIFFE PROPERTIES LIMITED are www.westcliffeproperties.co.uk, and www.westcliffe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Westcliffe Properties Limited is a Private Limited Company. The company registration number is 03231139. Westcliffe Properties Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Westcliffe Properties Limited is The White House Main Road Cutthorpe Chesterfield Derbyshire S42 7ag. . FREDERICK, Jon is a Secretary of the company. FREDERICK, John Mario is a Director of the company. TAAFFE, Louisa is a Director of the company. Secretary FREDERICK, Julie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FREDERICK, Julie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FREDERICK, Jon
Appointed Date: 31 May 2007

Director
FREDERICK, John Mario
Appointed Date: 15 October 1996
66 years old

Director
TAAFFE, Louisa
Appointed Date: 15 October 1996
65 years old

Resigned Directors

Secretary
FREDERICK, Julie
Resigned: 28 April 2007
Appointed Date: 15 October 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 October 1996
Appointed Date: 30 July 1996

Director
FREDERICK, Julie
Resigned: 28 April 2007
Appointed Date: 15 October 1996
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 October 1996
Appointed Date: 30 July 1996

Persons With Significant Control

Mr John Mario Frederick
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTCLIFFE PROPERTIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 30 July 2016 with updates
15 Oct 2015
Registration of charge 032311390010, created on 9 October 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3

...
... and 53 more events
18 Oct 1996
New director appointed
18 Oct 1996
New secretary appointed;new director appointed
18 Oct 1996
New director appointed
18 Oct 1996
Registered office changed on 18/10/96 from: 43 lawrence road hove east sussex BN3 5QE
30 Jul 1996
Incorporation

WESTCLIFFE PROPERTIES LIMITED Charges

9 October 2015
Charge code 0323 1139 0010
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 chatsworth road chesterfield derbyshire t/no DY227399…
2 April 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 cavendish street chesterfield derbyshire. By way of…
17 March 2006
Deed of charge
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 1 new hall road brampton chesterfield derbyshire fixed…
28 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 clubmill terrace brockwell chesterfield. By way of fixed…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being the sweetie shop bridge street bakewell…
13 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 new hall road brampton chesterfield. By way of fixed…
5 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 207 chatsworth road chesterfield derbyshire…
5 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 11,11A,12 & 12A stone row…
27 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H former east midland electricity depot and premises…
25 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…