WOULDHAVE PROPERTIES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 1YU

Company number 00850136
Status Active
Incorporation Date 26 May 1965
Company Type Private Limited Company
Address 8 PEMBERTON GARDENS, TUNSTALL, SUNDERLAND, TYNE AND WEAR, ENGLAND, SR3 1YU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Appointment of Mr Grahame Colin Humphrey as a secretary on 29 November 2016. The most likely internet sites of WOULDHAVE PROPERTIES LIMITED are www.wouldhaveproperties.co.uk, and www.wouldhave-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Wouldhave Properties Limited is a Private Limited Company. The company registration number is 00850136. Wouldhave Properties Limited has been working since 26 May 1965. The present status of the company is Active. The registered address of Wouldhave Properties Limited is 8 Pemberton Gardens Tunstall Sunderland Tyne and Wear England Sr3 1yu. . HUMPHREY, Grahame Colin is a Secretary of the company. HUMPHREY, Grahame Colin is a Director of the company. Secretary HUMPHREY, Grahame Colin has been resigned. Secretary HUMPHREY, Roland John has been resigned. Secretary RITCHIE, Alan William has been resigned. Director HUMPHREY, Flaminia has been resigned. Director HUMPHREY, John Thomas Hurdman has been resigned. Director HUMPHREY, Roland John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HUMPHREY, Grahame Colin
Appointed Date: 29 November 2016

Director

Resigned Directors

Secretary
HUMPHREY, Grahame Colin
Resigned: 28 October 2016

Secretary
HUMPHREY, Roland John
Resigned: 20 March 1992

Secretary
RITCHIE, Alan William
Resigned: 29 November 2016
Appointed Date: 28 October 2016

Director
HUMPHREY, Flaminia
Resigned: 27 March 1992
93 years old

Director
HUMPHREY, John Thomas Hurdman
Resigned: 28 June 2011
Appointed Date: 26 May 1965
97 years old

Director
HUMPHREY, Roland John
Resigned: 31 March 2016
73 years old

Persons With Significant Control

Mr Grahame Colin Humphrey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roland John Humphrey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOULDHAVE PROPERTIES LIMITED Events

18 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
29 Nov 2016
Appointment of Mr Grahame Colin Humphrey as a secretary on 29 November 2016
29 Nov 2016
Termination of appointment of Alan William Ritchie as a secretary on 29 November 2016
29 Nov 2016
Registered office address changed from 33 Highside Drive Humbledon Hill Sunderland Tyne and Wear SR3 1UW to 8 Pemberton Gardens Tunstall Sunderland Tyne and Wear SR3 1YU on 29 November 2016
...
... and 76 more events
27 Oct 1987
Full accounts made up to 30 June 1986

27 Oct 1987
Return made up to 23/09/87; full list of members

25 Sep 1987
Return made up to 31/12/86; full list of members

14 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Registered office changed on 02/05/86 from: fleet street hendon sunderland co. Durham

WOULDHAVE PROPERTIES LIMITED Charges

27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 105 chester road, sunderland, tyne and wear title no du…
27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 claremont terrace tunstall road, sunderland, tyne & wear…
27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 thornhill gardens, sunderland, tyne & wear title no du…
27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 mainsforth terrace west, sunderland tyne & wear title no…
27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 azalea terrace road, sunderland, tyne and wear title no…
27 November 1985
Legal charge
Delivered: 17 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 kismet street, sunderland, tyne & wear title no du 45900.
22 October 1973
Legal charge
Delivered: 30 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 park place west, sunderland, co durham.
22 October 1973
Legal charge
Delivered: 30 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 thornhill gardens sunderland, co durham.
3 May 1973
Legal charge
Delivered: 7 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 thornhill gardens sunderland, durham.
3 May 1973
Legal charge
Delivered: 7 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 cato st, sunderland durham.
19 April 1973
Legal charge
Delivered: 27 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 shratfield place, sunderland durham, title no du 29871.
19 April 1973
Legal charge
Delivered: 27 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 zion terrace, sunderland durham title no du 36761.
18 April 1973
A registered charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 salon road, sunderland durham title no du 7646.
18 April 1973
A registered charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 gray road, hendon, sunderland title no du 31233.
18 April 1973
A registered charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 salon street, south sunderland, durham title no du 32737.
18 April 1973
A registered charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 belle vire crescent,tunstall road, sunderland, durham…
18 April 1973
A registered charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 newcastle road, sunderland durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 dickens st, southwick sunderland, durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 offerton st sunderland durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 croft ave sunderland durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 thornhill gdns sunderland durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 amberley st sunderland durham.
24 December 1971
Charge
Delivered: 12 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 western hill, sunderland durham.
24 December 1971
Legal charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 grayland of above assets.
24 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 chive st, of above assets.
24 December 1971
Charge
Delivered: 4 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 nelson street, southwick, sunderland co durham.
30 November 1970
Legal charge
Delivered: 9 December 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 elmwood street, sunderland, co durham title no du 19853.