WINSTER PROPERTY DEVELOPMENTS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 04173658
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WINSTER PROPERTY DEVELOPMENTS LIMITED are www.winsterpropertydevelopments.co.uk, and www.winster-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Winster Property Developments Limited is a Private Limited Company. The company registration number is 04173658. Winster Property Developments Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Winster Property Developments Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £195.9k. It is £14.94k against last year. The cash in hand is £2.5k. It is £-15.43k against last year. And the total assets are £75.32k, which is £-28.1k against last year. LOMAS, Gillian is a Secretary of the company. JONES, Phillip David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


winster property developments Key Finiance

LIABILITIES £195.9k
+8%
CASH £2.5k
-87%
TOTAL ASSETS £75.32k
-28%
All Financial Figures

Current Directors

Secretary
LOMAS, Gillian
Appointed Date: 06 March 2001

Director
JONES, Phillip David
Appointed Date: 06 March 2001
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 March 2001
Appointed Date: 06 March 2001
71 years old

WINSTER PROPERTY DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
14 Mar 2001
Director resigned
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP
06 Mar 2001
Incorporation

WINSTER PROPERTY DEVELOPMENTS LIMITED Charges

9 May 2002
Legal mortgage
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 63 station road kiveton park rotherham…
18 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 65 station road, kiveton park, sheffield.…