WESTWIND PROPERTIES LTD
BELFAST


Company number NI040518
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 34-36 ALFRED STREET, BELFAST, BT2 8EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTWIND PROPERTIES LTD are www.westwindproperties.co.uk, and www.westwind-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Westwind Properties Ltd is a Private Limited Company. The company registration number is NI040518. Westwind Properties Ltd has been working since 30 March 2001. The present status of the company is Active. The registered address of Westwind Properties Ltd is 34 36 Alfred Street Belfast Bt2 8ep. . SHERLOCK, Brian Francis is a Director of the company. SHERLOCK, Emer Bernadette is a Director of the company. Secretary SCALLON, David has been resigned. Secretary SCALLON, Eugene Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Director
SHERLOCK, Brian Francis
Appointed Date: 30 March 2001
55 years old

Director
SHERLOCK, Emer Bernadette
Appointed Date: 30 March 2001
53 years old

Resigned Directors

Secretary
SCALLON, David
Resigned: 01 June 2015
Appointed Date: 23 September 2006

Secretary
SCALLON, Eugene Thomas
Resigned: 23 September 2006
Appointed Date: 30 March 2001

WESTWIND PROPERTIES LTD Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10,000

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Termination of appointment of David Scallon as a secretary on 1 June 2015
30 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000

...
... and 35 more events
11 Apr 2001
Change of dirs/sec
30 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WESTWIND PROPERTIES LTD Charges

25 June 2001
Mortgage or charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of debenture - all monies 74 and 74A stamford new…
25 June 2001
Mortgage or charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies 74 and 74A stamford new road…