WHISTLER PROPERTIES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 1QJ

Company number 03481073
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address BEECHWOOD HOUSE, COWHILL OLDBURY ON SEVERN, BRISTOL, BS35 1QJ
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 fifty-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of WHISTLER PROPERTIES LIMITED are www.whistlerproperties.co.uk, and www.whistler-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Patchway Rail Station is 6.5 miles; to Bristol Parkway Rail Station is 7.5 miles; to Filton Abbey Wood Rail Station is 8 miles; to Avonmouth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whistler Properties Limited is a Private Limited Company. The company registration number is 03481073. Whistler Properties Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Whistler Properties Limited is Beechwood House Cowhill Oldbury On Severn Bristol Bs35 1qj. . ALLEN, Jane is a Secretary of the company. ALLEN, Gareth Edward is a Director of the company. ALLEN, Jane is a Director of the company. Secretary ALLEN, David Robert has been resigned. Secretary NORTHOVER, Geoffrey James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Jane
Appointed Date: 13 November 2006

Director
ALLEN, Gareth Edward
Appointed Date: 15 December 1997
66 years old

Director
ALLEN, Jane
Appointed Date: 13 November 2006
60 years old

Resigned Directors

Secretary
ALLEN, David Robert
Resigned: 13 November 2006
Appointed Date: 14 April 1999

Secretary
NORTHOVER, Geoffrey James
Resigned: 14 April 1999
Appointed Date: 15 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Jane Allen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Edward Allen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHISTLER PROPERTIES LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 42 more events
27 Apr 1999
New secretary appointed
23 Apr 1999
Secretary resigned
24 Dec 1998
Return made up to 25/11/98; full list of members
19 Dec 1997
Secretary resigned
15 Dec 1997
Incorporation

WHISTLER PROPERTIES LIMITED Charges

16 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Causeway Developments (Hereford) Limited
Description: Land at upper cowhill oldbury on severn south…
17 April 2008
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Causeway Developments (Hereford) Limited
Description: F/H land at upper cowhill oldbury on severn south…
4 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Causeway Developments (Hereford) Limited
Description: Land and buildings on the east side of crane street…
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of crane street…