WHA PROPERTY SERVICES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 5PQ
Company number 02965902
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 4-10 CANNON STREET, SHIRLEY, SOUTHAMPTON, HAMPSHIRE, SO15 5PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of WHA PROPERTY SERVICES LIMITED are www.whapropertyservices.co.uk, and www.wha-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to St Denys Rail Station is 1.9 miles; to Romsey Rail Station is 5.6 miles; to Shawford Rail Station is 8.2 miles; to Brockenhurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wha Property Services Limited is a Private Limited Company. The company registration number is 02965902. Wha Property Services Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Wha Property Services Limited is 4 10 Cannon Street Shirley Southampton Hampshire So15 5pq. The company`s financial liabilities are £85.36k. It is £57.14k against last year. The cash in hand is £102.44k. It is £58.1k against last year. And the total assets are £119.01k, which is £58.07k against last year. AITKEN, Ronald Frederick is a Secretary of the company. AITKEN, Ronald Frederick is a Director of the company. BURGESS, Gary David is a Director of the company. HODSON, Michael John Robert is a Director of the company. WATTS, Jeffrey is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


wha property services Key Finiance

LIABILITIES £85.36k
+202%
CASH £102.44k
+131%
TOTAL ASSETS £119.01k
+95%
All Financial Figures

Current Directors

Secretary
AITKEN, Ronald Frederick
Appointed Date: 19 September 1994

Director
AITKEN, Ronald Frederick
Appointed Date: 19 September 1994
73 years old

Director
BURGESS, Gary David
Appointed Date: 19 September 1994
64 years old

Director
HODSON, Michael John Robert
Appointed Date: 03 October 1994
72 years old

Director
WATTS, Jeffrey
Appointed Date: 03 October 1994
71 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 September 1994
Appointed Date: 07 September 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mrs Hannah Aitken
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Lynda Ann Burgess
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Sandra Hodson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Sharon Lockyer
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Ronald Frederick Aitken
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Gary David Burgess
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Michael John Robert Hodson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Jeffrey Watts
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

WHA PROPERTY SERVICES LIMITED Events

07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

23 Sep 2015
Director's details changed for Mr Gary David Burgess on 27 February 2015
23 Sep 2015
Director's details changed for Mr Gary David Burgess on 14 November 2014
...
... and 52 more events
28 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

28 Sep 1994
Director resigned;new director appointed

27 Sep 1994
Company name changed flightrich LIMITED\certificate issued on 28/09/94

23 Sep 1994
Registered office changed on 23/09/94 from: 120 east road london N1 6AA

07 Sep 1994
Incorporation

WHA PROPERTY SERVICES LIMITED Charges

16 December 2003
Mortgage
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 4-10 cannon street shirley southampton t/n…
28 February 1995
Legal charge
Delivered: 15 March 1995
Status: Outstanding
Persons entitled: Chiyoda Fire and Marine Insurance Company (Europe) Limited
Description: L/H premises situate and k/a 4-10 cannon street shirley…