WARBURTON PROPERTIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 4TS

Company number 01050537
Status Active
Incorporation Date 19 April 1972
Company Type Private Limited Company
Address 7 LITTLE HEATH LANE, DUNHAM MASSEY, ALTRINCHAM, CHESHIRE, WA14 4TS
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 one hundred and one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100,000 . The most likely internet sites of WARBURTON PROPERTIES LIMITED are www.warburtonproperties.co.uk, and www.warburton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Chassen Road Rail Station is 4.1 miles; to Birchwood Rail Station is 5.7 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warburton Properties Limited is a Private Limited Company. The company registration number is 01050537. Warburton Properties Limited has been working since 19 April 1972. The present status of the company is Active. The registered address of Warburton Properties Limited is 7 Little Heath Lane Dunham Massey Altrincham Cheshire Wa14 4ts. . TIMMINS, Jean, Lady is a Secretary of the company. TIMMINS, Jean, Lady is a Director of the company. TIMMINS, John Bradford, Sir is a Director of the company. TIMMINS, Robert William Andrew is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TIMMINS, Jean, Lady

92 years old

Director

Director
TIMMINS, Robert William Andrew
Appointed Date: 22 August 2014
63 years old

Persons With Significant Control

Sir John Bradford Timmins Kcvo Obe Kstj Td Dl Dsc Lld
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control as a member of a firm

WARBURTON PROPERTIES LIMITED Events

22 Jan 2017
Confirmation statement made on 14 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,000

...
... and 91 more events
04 Feb 1988
Declaration of satisfaction of mortgage/charge

29 Dec 1987
Particulars of mortgage/charge

18 Mar 1987
Full accounts made up to 31 March 1986

22 Aug 1986
Return made up to 31/07/86; full list of members

19 Apr 1972
Incorporation

WARBURTON PROPERTIES LIMITED Charges

5 July 2011
Legal charge
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Sir John Bradford Timmins and Lady Jean Timmins
Description: 31 kingsland grange woolston warrington t/no. CH203744…
30 September 1991
Legal charge
Delivered: 9 October 1991
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: F/H 29 deans lane thelwall, warrington cheshire.
29 April 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: 27 deans lane thelwall, warrington, cheshire.
18 April 1990
Legal charge
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: Crusader Insurance PLC
Description: F/H unit 19, waterside ind. Est. Sandwell west midlands.
1 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 6 June 1990
Persons entitled: Midland Bank PLC
Description: Unit 19, waterside ind. Est doulton road, rowley regis…
20 October 1989
Legal charge
Delivered: 24 October 1989
Status: Satisfied on 30 October 2009
Persons entitled: Crusader Insurance PLC
Description: F/H land & buildings on the northwest side of doulton road…
22 June 1989
Legal charge
Delivered: 1 July 1989
Status: Satisfied on 16 February 1999
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: F/H (or showroom, offices & workshops at 12 brown street…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 13 April 1990
Persons entitled: Midland Bank PLC
Description: The premises k/a waterside industrial estate 1) doulton…
12 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank PLC
Description: Land & buildings to the east of newby rd hazel grove…
16 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank PLC
Description: Land & premises on the south west side of newby road hazel…
26 July 1985
Legal charge
Delivered: 27 July 1985
Status: Satisfied on 7 December 1996
Persons entitled: Crusader Insurance PLC
Description: The land & premises known as units 8B, 8C, 8D & 8E newby…
12 November 1983
Legal charge
Delivered: 15 November 1983
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank PLC
Description: Land & buildings to the east of newby rd hazel grove…
11 November 1983
Mortgage
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: Tcb Limited
Description: Part f/h part l/h units 8B, 8C, 8D and 8E hazel grove…
19 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank PLC
Description: L/H 22, patterson close, oakwood, darrington, cheshire…
16 October 1974
Mortgage
Delivered: 22 October 1974
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: Land adjoining deans lane, thelwall chester together with…
21 May 1973
Mortgage
Delivered: 29 May 1973
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: Deans lane thelwall, chester with all fixtures and subject…
18 May 1973
Mortgage
Delivered: 31 May 1973
Status: Satisfied on 30 December 2000
Persons entitled: Bedford Life Assurance Society LTD
Description: Land and building in deans lane, thelwall, (for details see…
16 May 1973
Mortgage
Delivered: 25 May 1973
Status: Satisfied on 30 December 2000
Persons entitled: Midland Bank PLC
Description: F/H land deans lane, thelwall in the county of chester…
2 March 1973
Mortgage
Delivered: 14 March 1973
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank LTD
Description: Plot of land platt fold st, leigh, lancs with all fixtures…
10 January 1973
Floating charge
Delivered: 16 January 1973
Status: Satisfied on 30 October 2009
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…