WESTHILL DEVELOPMENTS LIMITED
SWANSEA SPEED 9291 LIMITED

Hellopages » Swansea » Swansea » SA3 1DB

Company number 04504358
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address BROGA FACH, LLANMADOC, SWANSEA, WALES, SA3 1DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of WESTHILL DEVELOPMENTS LIMITED are www.westhilldevelopments.co.uk, and www.westhill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Westhill Developments Limited is a Private Limited Company. The company registration number is 04504358. Westhill Developments Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Westhill Developments Limited is Broga Fach Llanmadoc Swansea Wales Sa3 1db. . JAMES, Catherine Mary is a Secretary of the company. JAMES, Catherine Mary is a Director of the company. JAMES, Innes Michael is a Director of the company. JAMES, Nicholas Paul is a Director of the company. Secretary MORGAN, Rosemary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAMES, Simon John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAMES, Catherine Mary
Appointed Date: 13 October 2005

Director
JAMES, Catherine Mary
Appointed Date: 05 January 2007
58 years old

Director
JAMES, Innes Michael
Appointed Date: 19 August 2002
55 years old

Director
JAMES, Nicholas Paul
Appointed Date: 13 October 2006
58 years old

Resigned Directors

Secretary
MORGAN, Rosemary
Resigned: 13 October 2005
Appointed Date: 19 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 06 August 2002

Director
JAMES, Simon John
Resigned: 01 January 2007
Appointed Date: 17 March 2003
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Westhill Development Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTHILL DEVELOPMENTS LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
21 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Registered office address changed from Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS to Pylewell Pilton Green Rhossili Swansea SA3 1PQ on 2 March 2015
...
... and 57 more events
16 Sep 2002
Secretary resigned
16 Sep 2002
Memorandum and Articles of Association
16 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2002
Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ
06 Aug 2002
Incorporation

WESTHILL DEVELOPMENTS LIMITED Charges

15 November 2006
Mortgage
Delivered: 18 November 2006
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at westhill farm, milford haven…
28 November 2005
Mortgage
Delivered: 30 November 2005
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at phase 4 westhill farm milford…
8 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at phase 3 westhill farm milford…
2 July 2004
Mortgage
Delivered: 3 July 2004
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at beaconing farm, steynton road…
30 October 2003
Mortgage deed
Delivered: 31 October 2003
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at westhill farm milford haven…
12 November 2002
Mortgage deed
Delivered: 13 November 2002
Status: Satisfied on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold land known as land at west hill estate milford…