WARD & WARD ESTATES LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0TD

Company number 05915861
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address CAMPBELL PARKER ATLANTIC HOUSE, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD
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 thirty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Appointment of Mr Stephen Matthew Ward as a director on 6 April 2016; Appointment of Mrs Melissa Jayne Evans as a director on 6 April 2016. The most likely internet sites of WARD & WARD ESTATES LIMITED are www.wardwardestates.co.uk, and www.ward-ward-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ward Ward Estates Limited is a Private Limited Company. The company registration number is 05915861. Ward Ward Estates Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of Ward Ward Estates Limited is Campbell Parker Atlantic House Imperial Way Reading Berkshire Rg2 0td. The company`s financial liabilities are £48.36k. It is £-0.66k against last year. And the total assets are £10.82k, which is £1.04k against last year. EVANS, Melissa Jayne is a Director of the company. WARD, Stephen Matthew is a Director of the company. Secretary WARD, Stephen Matthew has been resigned. Director WARD, Rex George has been resigned. Director WARD, Sheila Margaret has been resigned. Director WARD, Stephen Matthew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ward & ward estates Key Finiance

LIABILITIES £48.36k
-2%
CASH n/a
TOTAL ASSETS £10.82k
+10%
All Financial Figures

Current Directors

Director
EVANS, Melissa Jayne
Appointed Date: 06 April 2016
54 years old

Director
WARD, Stephen Matthew
Appointed Date: 06 April 2016
52 years old

Resigned Directors

Secretary
WARD, Stephen Matthew
Resigned: 04 February 2011
Appointed Date: 24 August 2006

Director
WARD, Rex George
Resigned: 06 April 2016
Appointed Date: 24 August 2006
75 years old

Director
WARD, Sheila Margaret
Resigned: 06 April 2016
Appointed Date: 08 February 2011
74 years old

Director
WARD, Stephen Matthew
Resigned: 04 February 2011
Appointed Date: 24 August 2006
52 years old

Persons With Significant Control

Mr Rex George Ward
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Matthew Ward
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARD & WARD ESTATES LIMITED Events

19 Oct 2016
Confirmation statement made on 24 August 2016 with updates
08 Apr 2016
Appointment of Mr Stephen Matthew Ward as a director on 6 April 2016
08 Apr 2016
Appointment of Mrs Melissa Jayne Evans as a director on 6 April 2016
07 Apr 2016
Termination of appointment of Sheila Margaret Ward as a director on 6 April 2016
07 Apr 2016
Termination of appointment of Rex George Ward as a director on 6 April 2016
...
... and 24 more events
30 Sep 2007
Return made up to 24/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Apr 2007
Particulars of mortgage/charge
15 Mar 2007
Particulars of mortgage/charge
25 Sep 2006
Registered office changed on 25/09/06 from: 41 massingberd way london SW17 6AD
24 Aug 2006
Incorporation

WARD & WARD ESTATES LIMITED Charges

20 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 16 cornwallis terrace, st. Leonards-on-sea, east…
23 February 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 13 bohemia road st leonards on sea east sussex,. The…