WINNIE PROPERTIES LIMITED
SALTBURN BY SEA WINNIE PROPERIES LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 1JH
Company number 02221120
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address SYLVAN OVERDENE, VICTORIA TERRACE, SALTBURN BY SEA, CLEVELAND, TS12 1JH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 500 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 500 . The most likely internet sites of WINNIE PROPERTIES LIMITED are www.winnieproperties.co.uk, and www.winnie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Redcar East Rail Station is 3.8 miles; to Redcar Central Rail Station is 4.7 miles; to Kildale Rail Station is 7.8 miles; to Battersby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winnie Properties Limited is a Private Limited Company. The company registration number is 02221120. Winnie Properties Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Winnie Properties Limited is Sylvan Overdene Victoria Terrace Saltburn by Sea Cleveland Ts12 1jh. The company`s financial liabilities are £0.19k. It is £-6.04k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £93.86k, which is £-55.2k against last year. TUCK, Victoria Jane is a Secretary of the company. HULBERT, Paul Warwick is a Director of the company. Secretary HULBERT, Paul Warwick has been resigned. Director HULBERT, Susan has been resigned. Director MORGAN, Allison has been resigned. Director MORGAN, William has been resigned. The company operates in "Other business support service activities n.e.c.".


winnie properties Key Finiance

LIABILITIES £0.19k
-97%
CASH £0.1k
TOTAL ASSETS £93.86k
-38%
All Financial Figures

Current Directors

Secretary
TUCK, Victoria Jane
Appointed Date: 04 April 2003

Director

Resigned Directors

Secretary
HULBERT, Paul Warwick
Resigned: 04 April 2003

Director
HULBERT, Susan
Resigned: 04 April 2003
77 years old

Director
MORGAN, Allison
Resigned: 08 April 1994
63 years old

Director
MORGAN, William
Resigned: 08 April 1994
74 years old

WINNIE PROPERTIES LIMITED Events

31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500

26 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500

08 Apr 2015
Total exemption small company accounts made up to 31 August 2014
09 Dec 2014
Registration of charge 022211200012, created on 28 November 2014
...
... and 93 more events
08 Apr 1988
Accounting reference date notified as 30/04

14 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1988
Registered office changed on 11/03/88 from: 124-128 city road london EC1V 2NJ

12 Feb 1988
Incorporation

WINNIE PROPERTIES LIMITED Charges

28 November 2014
Charge code 0222 1120 0012
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Gary Chisholm as Trustee of Winnie Pension Scheme Paul Hulbert as Trustee of Winnie Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Winnie Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
18 May 2000
Legal charge
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at tiny tots nursery,beverley rd,middlesbrough.
12 February 1999
Legal charge
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at saltersgill avenue middlesbrough in the county of…
1 June 1998
Legal charge
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Victoria nursing home,barton st,darlington,durham; du…
17 March 1998
Legal charge
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of beverley road, middlesbrough…
12 March 1998
Debenture
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1991
Legal charge
Delivered: 10 August 1991
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Brayshaws shoe shop dundas street west saltburn by the sea…
3 June 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Brayshaws shoe shop, dundas st west, saltburn, cleveland…
12 June 1990
Legal charge
Delivered: 16 June 1990
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Land in lilac avenue thornaby, stockton cleveland all…
23 June 1989
Legal charge,
Delivered: 14 September 1993
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC,
Description: 0.9 acres of land at barton street, darlington and all…
6 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Piece or parcel of f/h property described in a conveyance…
6 April 1988
Debenture
Delivered: 11 April 1988
Status: Satisfied on 1 October 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…