WESTHOLME PROPERTIES LIMITED
STOKE-ON-TRENT HS145 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 1DS

Company number 04590725
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 29-31 MOORLAND ROAD, STOKE-ON-TRENT, ENGLAND, ST6 1DS
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 forty-nine events have happened. The last three records are Registered office address changed from 55 Frederick Avenue Stoke-on-Trent ST4 7DY to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 3 March 2017; Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WESTHOLME PROPERTIES LIMITED are www.westholmeproperties.co.uk, and www.westholme-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Westholme Properties Limited is a Private Limited Company. The company registration number is 04590725. Westholme Properties Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Westholme Properties Limited is 29 31 Moorland Road Stoke On Trent England St6 1ds. . OWENS, Valerie Hazel is a Secretary of the company. GODFREY, June Ann is a Director of the company. OWENS, Valerie Hazel is a Director of the company. Secretary GODFREY, Paul Edmund has been resigned. Secretary HS120 LIMITED has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWENS, Valerie Hazel
Appointed Date: 24 October 2005

Director
GODFREY, June Ann
Appointed Date: 13 February 2003
80 years old

Director
OWENS, Valerie Hazel
Appointed Date: 13 February 2003
80 years old

Resigned Directors

Secretary
GODFREY, Paul Edmund
Resigned: 23 October 2005
Appointed Date: 13 February 2003

Secretary
HS120 LIMITED
Resigned: 23 October 2005
Appointed Date: 14 November 2002

Director
HEATONS DIRECTORS LIMITED
Resigned: 13 February 2003
Appointed Date: 14 November 2002

Persons With Significant Control

Mrs Valerie Hazel Owens
Notified on: 14 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTHOLME PROPERTIES LIMITED Events

03 Mar 2017
Registered office address changed from 55 Frederick Avenue Stoke-on-Trent ST4 7DY to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 3 March 2017
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
05 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2

03 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 39 more events
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
24 Feb 2003
Registered office changed on 24/02/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
07 Feb 2003
Company name changed HS145 LIMITED\certificate issued on 07/02/03
14 Nov 2002
Incorporation

WESTHOLME PROPERTIES LIMITED Charges

4 February 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 high st, wolstanton, newcastle under lyme…