Company number 03455070
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mr Jonathan Hager as a director on 18 January 2016. The most likely internet sites of WITTON PROPERTIES LIMITED are www.wittonproperties.co.uk, and www.witton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Witton Properties Limited is a Private Limited Company.
The company registration number is 03455070. Witton Properties Limited has been working since 24 October 1997.
The present status of the company is Active. The registered address of Witton Properties Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. HAGER, Jonathan is a Director of the company. PATEL, Gulam Mohamed is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary HATELEY, Joseph John has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HATELEY, Joseph John has been resigned. Director HUSSEY, Calvin Robert has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WRIGHT, Graham Clifton has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 December 1997
Appointed Date: 24 October 1997
Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 December 1997
Appointed Date: 24 October 1997
Persons With Significant Control
Witton Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WITTON PROPERTIES LIMITED Events
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Appointment of Mr Jonathan Hager as a director on 18 January 2016
05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 83 more events
07 Jan 1998
Secretary resigned
07 Jan 1998
Registered office changed on 07/01/98 from: 41 park square leeds LS1 2NS
03 Jan 1998
Particulars of mortgage/charge
19 Dec 1997
Company name changed pinco 985 LIMITED\certificate issued on 19/12/97
24 Oct 1997
Incorporation
7 April 2015
Charge code 0345 5070 0016
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 little russell street, 30 coptic street and st george's…
17 March 2015
Charge code 0345 5070 0015
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 little russell street, 30 coptic street and st george's…
4 February 2015
Charge code 0345 5070 0012
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 February 2015
Charge code 0345 5070 0011
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings lying to the south of ty…
22 August 2013
Charge code 0345 5070 0014
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Diss handling centre owen road diss leasehold t/no NK347517…
22 August 2013
Charge code 0345 5070 0013
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-13 tottenham street london freehold t/no's NGL238710…
22 August 2013
Charge code 0345 5070 0010
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H brookvale road witton birmingham t/no WM367557. F/h…
4 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied
on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings on the west side of…
15 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied
on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 5 adwalton moor business park cross…
10 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit c saltash industrial estate long road cornwall. By way…
20 September 2002
Debenture
Delivered: 23 September 2002
Status: Satisfied
on 11 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
24 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied
on 25 February 2003
Persons entitled: Sapa Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
24 December 1997
Debenture
Delivered: 3 January 1998
Status: Satisfied
on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Legal charge
Delivered: 1 May 1998
Status: Satisfied
on 26 November 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: The property subject only to a debenture dated 23/10/97…
23 October 1997
Debenture
Delivered: 1 May 1998
Status: Satisfied
on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
23 October 1997
Debenture deed
Delivered: 1 May 1998
Status: Satisfied
on 25 February 2003
Persons entitled: Sapa Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…