WESTERN ROAD BOROUGH GREEN PROPERTIES LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 9EE

Company number 04416904
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address THE OLD HOUSE REDWELL, IGHTHAM, SEVENOAKS, KENT, ENGLAND, TN15 9EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WESTERN ROAD BOROUGH GREEN PROPERTIES LIMITED are www.westernroadboroughgreenproperties.co.uk, and www.western-road-borough-green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Sevenoaks Rail Station is 4.3 miles; to Tonbridge Rail Station is 6.1 miles; to Knockholt Rail Station is 7.9 miles; to Farningham Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Road Borough Green Properties Limited is a Private Limited Company. The company registration number is 04416904. Western Road Borough Green Properties Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Western Road Borough Green Properties Limited is The Old House Redwell Ightham Sevenoaks Kent England Tn15 9ee. . ASHDOWN, Hazel Elizabeth is a Secretary of the company. ASHDOWN, Andrew Richard is a Director of the company. ASHDOWN, Hazel Elizabeth is a Director of the company. Secretary ASHDOWN, Brian Edward has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary TERRY SMITH ASSOCIATES LIMITED has been resigned. Director ASHDOWN, Brian Edward has been resigned. Director CANNIFORD, Michael John has been resigned. Director RANDALL, Geoffrey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASHDOWN, Hazel Elizabeth
Appointed Date: 10 February 2005

Director
ASHDOWN, Andrew Richard
Appointed Date: 04 September 2002
55 years old

Director
ASHDOWN, Hazel Elizabeth
Appointed Date: 10 February 2005
79 years old

Resigned Directors

Secretary
ASHDOWN, Brian Edward
Resigned: 10 February 2005
Appointed Date: 04 September 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Secretary
TERRY SMITH ASSOCIATES LIMITED
Resigned: 04 September 2002
Appointed Date: 15 April 2002

Director
ASHDOWN, Brian Edward
Resigned: 10 February 2005
Appointed Date: 04 September 2002
83 years old

Director
CANNIFORD, Michael John
Resigned: 04 September 2002
Appointed Date: 05 July 2002
69 years old

Director
RANDALL, Geoffrey
Resigned: 04 September 2002
Appointed Date: 15 April 2002
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

WESTERN ROAD BOROUGH GREEN PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2016
Registered office address changed from 48 High Street Sevenoaks Kent TN13 1JG to The Old House Redwell Ightham Sevenoaks Kent TN15 9EE on 29 January 2016
02 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 47 more events
25 Apr 2002
Secretary resigned
25 Apr 2002
New secretary appointed
25 Apr 2002
Director resigned
25 Apr 2002
New director appointed
15 Apr 2002
Incorporation

WESTERN ROAD BOROUGH GREEN PROPERTIES LIMITED Charges

2 September 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 13 weston road borough green…
2 September 2002
Debenture
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Debenture (floating charge)
Delivered: 20 June 2002
Status: Satisfied on 31 December 2002
Persons entitled: Nationwide Building Society
Description: First floating charge over all property and assets.
12 June 2002
Legal charge
Delivered: 20 June 2002
Status: Satisfied on 31 December 2002
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 13 western road,borough…