WINT AUGUSTUS PROPERTY INVESTMENTS LIMITED
WOODFORD GREEN MELBRAY LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05371067
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of WINT AUGUSTUS PROPERTY INVESTMENTS LIMITED are www.wintaugustuspropertyinvestments.co.uk, and www.wint-augustus-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Wint Augustus Property Investments Limited is a Private Limited Company. The company registration number is 05371067. Wint Augustus Property Investments Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Wint Augustus Property Investments Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . WINT, Samantha Selina is a Secretary of the company. WINT, Colin Alister Gerald is a Director of the company. Secretary BARBER, Arthur Keith has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director WADLOW, Brian Thomas has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. Nominee Director PREMIER SECRETARIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WINT, Samantha Selina
Appointed Date: 09 May 2005

Director
WINT, Colin Alister Gerald
Appointed Date: 09 May 2005
56 years old

Resigned Directors

Secretary
BARBER, Arthur Keith
Resigned: 12 April 2005
Appointed Date: 12 April 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 09 May 2005
Appointed Date: 12 April 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 April 2005
Appointed Date: 21 February 2005

Director
WADLOW, Brian Thomas
Resigned: 12 April 2005
Appointed Date: 12 April 2005
90 years old

Director
PREMIER DIRECTORS LIMITED
Resigned: 09 May 2005
Appointed Date: 12 April 2005

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 April 2005
Appointed Date: 21 February 2005

Nominee Director
PREMIER SECRETARIES LIMITED
Resigned: 12 April 2005
Appointed Date: 12 April 2005

Persons With Significant Control

Mr Colin Alister Gerald Wint
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

WINT AUGUSTUS PROPERTY INVESTMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 37 more events
21 Apr 2005
New director appointed
21 Apr 2005
New secretary appointed
12 Apr 2005
Director resigned
12 Apr 2005
Secretary resigned
21 Feb 2005
Incorporation

WINT AUGUSTUS PROPERTY INVESTMENTS LIMITED Charges

21 July 2006
Mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 chedworth close northampton northamptonshire.
21 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 222 hale end road woodford green in the london…
21 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1 222 hale end road woodford green in the london…