WESTWAYS PROPERTY COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 9JB

Company number 01483755
Status Active
Incorporation Date 7 March 1980
Company Type Private Limited Company
Address 30-31 SAINT JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of WESTWAYS PROPERTY COMPANY LIMITED are www.westwayspropertycompany.co.uk, and www.westways-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Filton Abbey Wood Rail Station is 3.7 miles; to Keynsham Rail Station is 4.5 miles; to Bristol Temple Meads Rail Station is 4.8 miles; to Bath Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westways Property Company Limited is a Private Limited Company. The company registration number is 01483755. Westways Property Company Limited has been working since 07 March 1980. The present status of the company is Active. The registered address of Westways Property Company Limited is 30 31 Saint James Place Mangotsfield Bristol Bs16 9jb. The company`s financial liabilities are £191.54k. It is £-181.69k against last year. The cash in hand is £182.51k. It is £-277.42k against last year. And the total assets are £196.44k, which is £-263.49k against last year. CONWAY, Martin Joseph is a Secretary of the company. CONWAY, Lorraine is a Director of the company. Secretary SULLIVAN, Andre Barry has been resigned. The company operates in "Renting and operating of Housing Association real estate".


westways property company Key Finiance

LIABILITIES £191.54k
-49%
CASH £182.51k
-61%
TOTAL ASSETS £196.44k
-58%
All Financial Figures

Current Directors

Secretary
CONWAY, Martin Joseph
Appointed Date: 02 January 1998

Director
CONWAY, Lorraine

71 years old

Resigned Directors

Secretary
SULLIVAN, Andre Barry
Resigned: 22 January 1998

Persons With Significant Control

Mrs Lorraine Conway
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WESTWAYS PROPERTY COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 64 more events
08 Mar 1988
Return made up to 31/12/87; no change of members

20 Sep 1987
Registered office changed on 20/09/87 from: 121 westerleigh road pucklechurch bristol

06 Jan 1987
Full accounts made up to 31 March 1986

06 Jan 1987
Annual return made up to 11/11/86

07 Mar 1980
Incorporation

WESTWAYS PROPERTY COMPANY LIMITED Charges

19 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 12 January 1994
Persons entitled: Barclays Bank PLC
Description: 33 clarendon road redland bristol avon t/no. Av 33369.
8 September 1988
Legal charge
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 165 redland rd. Redland, bristol avon t/N. Bl 10193.
2 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 17 November 1989
Persons entitled: Chelsea Building Society
Description: 165, redland road, redland, bristol, avon T.N.- bl 10193…
17 February 1983
Mortgage
Delivered: 17 February 1983
Status: Satisfied on 17 November 1989
Persons entitled: National Westminster Bank PLC
Description: 33 clarendon road redland bristol avon title no:- av 33369…
3 September 1980
Legal mortgage
Delivered: 9 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141 redland road, redland, bristol, avon av 51212. floating…
3 September 1980
Legal mortgage
Delivered: 9 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 redland road redland, bristol, avon. Bl 10193. floating…