WEST WHITTLE PROPERTIES LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB11 4RU

Company number 07283331
Status Active
Incorporation Date 14 June 2010
Company Type Private Limited Company
Address WANT COTTAGE, LANGLEY UPPER GREEN, SAFFRON WALDEN, ESSEX, CB11 4RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 072833310010 in full; Satisfaction of charge 9 in full. The most likely internet sites of WEST WHITTLE PROPERTIES LIMITED are www.westwhittleproperties.co.uk, and www.west-whittle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Royston Rail Station is 7.1 miles; to Meldreth Rail Station is 8 miles; to Whittlesford Parkway Rail Station is 8.1 miles; to Bishops Stortford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Whittle Properties Limited is a Private Limited Company. The company registration number is 07283331. West Whittle Properties Limited has been working since 14 June 2010. The present status of the company is Active. The registered address of West Whittle Properties Limited is Want Cottage Langley Upper Green Saffron Walden Essex Cb11 4ru. . BAMPTON, Imogine Hilary Grace is a Director of the company. BAMPTON, William Ivor is a Director of the company. SINGLETON, Katherine Elizabeth Clare is a Director of the company. Director WIGHT, Janet Mary has been resigned. Director WIGHT, Laura has been resigned. Director WIGHT, William John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAMPTON, Imogine Hilary Grace
Appointed Date: 07 April 2011
65 years old

Director
BAMPTON, William Ivor
Appointed Date: 07 April 2011
69 years old

Director
SINGLETON, Katherine Elizabeth Clare
Appointed Date: 08 May 2013
40 years old

Resigned Directors

Director
WIGHT, Janet Mary
Resigned: 07 April 2011
Appointed Date: 21 June 2010
70 years old

Director
WIGHT, Laura
Resigned: 21 June 2010
Appointed Date: 14 June 2010
42 years old

Director
WIGHT, William John
Resigned: 07 April 2011
Appointed Date: 21 June 2010
72 years old

WEST WHITTLE PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Satisfaction of charge 072833310010 in full
22 Nov 2016
Satisfaction of charge 9 in full
21 Jul 2016
Satisfaction of charge 4 in full
21 Jul 2016
Satisfaction of charge 072833310011 in full
...
... and 41 more events
18 Apr 2011
Appointment of Imogine Hilary Grace Bampton as a director
16 Jul 2010
Appointment of Janet Mary Wight as a director
16 Jul 2010
Appointment of William John Wight as a director
01 Jul 2010
Termination of appointment of Laura Wight as a director
14 Jun 2010
Incorporation

WEST WHITTLE PROPERTIES LIMITED Charges

13 June 2016
Charge code 0728 3331 0014
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 May 2015
Charge code 0728 3331 0013
Delivered: 18 May 2015
Status: Satisfied on 21 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 2, langlands, manuden, essex…
11 July 2014
Charge code 0728 3331 0012
Delivered: 31 July 2014
Status: Satisfied on 21 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 1 langlands, manuden,essex CM23 1EG…
23 September 2013
Charge code 0728 3331 0011
Delivered: 3 October 2013
Status: Satisfied on 21 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 langlands manuden bishops stortford. Notification of…
23 September 2013
Charge code 0728 3331 0010
Delivered: 3 October 2013
Status: Satisfied on 22 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
12 February 2013
Legal charge
Delivered: 16 February 2013
Status: Satisfied on 22 November 2016
Persons entitled: Thomas Colvill Holmes Lyons, Gwendoline Frances Lyons, Lucy Annora Murphy C.V.O and Sophia Rose Blaker
Description: Land forming part of pinchpools farm, pinchpools road…
12 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Satisfied on 21 July 2016
Persons entitled: Mr James Andrew Philip Archer and Mrs Alexandra Claire Archer
Description: F/H property k/a plot 6 manuden village hall development…
12 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Satisfied on 21 July 2016
Persons entitled: Mr Kevin Johnston and Mrs Debra Susan Johnston
Description: F/H property k/a plot 9 manuden village hall development…
12 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Satisfied on 21 July 2016
Persons entitled: Miss Louise Kathryn Clarke
Description: F/H property k/a plot 5 manuden village hall development…
12 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Satisfied on 21 July 2016
Persons entitled: Mr William David Howlett
Description: F/H property k/a plot 4 manuden village hall development…
12 February 2013
Legal mortgage
Delivered: 15 February 2013
Status: Satisfied on 21 July 2016
Persons entitled: Mr James William Robert Sundler and Mrs Emily Jane Sundler
Description: F/H property k/a plot 10 manuden village hall development…
31 May 2011
Legal charge
Delivered: 10 June 2011
Status: Satisfied on 18 January 2013
Persons entitled: Coutts & Co
Description: Land to the rear of 26 west end whittlesford cambridgeshire…
31 May 2011
Security assignment and agreement
Delivered: 10 June 2011
Status: Satisfied on 18 January 2013
Persons entitled: Coutts & Co
Description: All rights title and interest in and under the building…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied on 18 January 2013
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…