WALTER HILL (PROPERTIES) LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 8NG

Company number 00854979
Status Active
Incorporation Date 22 July 1965
Company Type Private Limited Company
Address BEECH HOUSE, BEECH GROVE, WELLINGTON, SOMERSET, TA21 8NG
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 seventy-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of WALTER HILL (PROPERTIES) LIMITED are www.walterhillproperties.co.uk, and www.walter-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Taunton Rail Station is 6.6 miles; to Tiverton Parkway Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Hill Properties Limited is a Private Limited Company. The company registration number is 00854979. Walter Hill Properties Limited has been working since 22 July 1965. The present status of the company is Active. The registered address of Walter Hill Properties Limited is Beech House Beech Grove Wellington Somerset Ta21 8ng. . BRUNSCH, Paul is a Secretary of the company. HILL, Frederick James Thomas is a Director of the company. Secretary HILL, Frederick James Thomas has been resigned. Secretary JANAWAY, Christine has been resigned. Director MARSHALL, Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUNSCH, Paul
Appointed Date: 30 October 2003

Director

Resigned Directors

Secretary
HILL, Frederick James Thomas
Resigned: 31 March 1999

Secretary
JANAWAY, Christine
Resigned: 30 October 2003
Appointed Date: 31 March 1999

Director
MARSHALL, Douglas
Resigned: 31 March 1999
92 years old

Persons With Significant Control

Mr Frederick James Thomas Hill
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

WALTER HILL (PROPERTIES) LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 30 November 2014
26 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 61 more events
23 May 1988
Full accounts made up to 30 November 1987

10 May 1988
Return made up to 27/04/88; full list of members

21 Apr 1987
Full accounts made up to 30 November 1986

21 Apr 1987
Return made up to 03/04/87; full list of members

26 Aug 1969
Particulars of mortgage/charge

WALTER HILL (PROPERTIES) LIMITED Charges

10 February 1992
Participation agreement
Delivered: 29 February 1992
Status: Outstanding
Persons entitled: Susan Margaretta Brooks Joanna Ruth Greenshields David John Greenshields Braygate Limited
Description: Land at wellington somerset edged red on plan.
19 August 1969
Mortgage
Delivered: 26 August 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Oakleigh" pyles thorne, wellington, somerset together with…