WARNEFORD PROPERTIES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BD

Company number 01979323
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address REDWOODS 2 THE DRIVE, BROOKMANS PARK, HATFIELD, ENGLAND, AL9 7BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016. The most likely internet sites of WARNEFORD PROPERTIES LIMITED are www.warnefordproperties.co.uk, and www.warneford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Warneford Properties Limited is a Private Limited Company. The company registration number is 01979323. Warneford Properties Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Warneford Properties Limited is Redwoods 2 The Drive Brookmans Park Hatfield England Al9 7bd. The company`s financial liabilities are £299.44k. It is £-0.03k against last year. And the total assets are £15.67k, which is £-48k against last year. HARDYMENT, Emma is a Secretary of the company. HARDYMENT, Archibald Anthony is a Director of the company. HARDYMENT, Emma is a Director of the company. HARDYMENT, John Jabez is a Director of the company. HARDYMENT, William Richard is a Director of the company. The company operates in "Development of building projects".


warneford properties Key Finiance

LIABILITIES £299.44k
-1%
CASH n/a
TOTAL ASSETS £15.67k
-76%
All Financial Figures

Current Directors

Secretary

Director
HARDYMENT, Archibald Anthony
Appointed Date: 03 December 2005
42 years old

Director
HARDYMENT, Emma

69 years old

Director

Director
HARDYMENT, William Richard
Appointed Date: 01 December 2006
42 years old

Persons With Significant Control

Mr John Jabez Hardyment
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARNEFORD PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Sep 2016
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 420

13 Jan 2016
Director's details changed for Mr Archibald Anthony Hardyment on 31 December 2015
...
... and 94 more events
17 Jun 1988
Return made up to 30/06/87; full list of members

17 Feb 1987
Particulars of mortgage/charge

10 Jan 1987
Accounting reference date shortened from 31/03 to 31/01

07 Jan 1987
Particulars of mortgage/charge

17 Jan 1986
Incorporation

WARNEFORD PROPERTIES LIMITED Charges

25 September 2003
Legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 st george's road, cheltenham, gloucestershire t/no…
5 December 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at manor farm barns, tarlton…
3 December 1997
Debenture
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied on 13 November 2013
Persons entitled: David Alexander Stephen Dunlaw Pension Trustees Limited
Description: Land at beeches road cirencester t/n-GR114238.
28 September 1993
Legal charge
Delivered: 6 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 cricklade street cirencester gloucs t/no. Gr 155630.
20 November 1992
Legal charge
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The coach house selby lodge cambray place cheltenham gloucs.
27 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 87 & 89 cricklade street cirencester gloucs t/no.GR85692.
27 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The coach house selby lodge cambray place cheltenham gloucs.
28 February 1992
Mortgage
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rivercourt guest house beeches road cirencester…
12 September 1989
Mortgage deed
Delivered: 13 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 118 st. Johns hill london SW11. Floating charge over all…
5 August 1988
Mortgage
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rivercourt guest house, beeches road, cirencester glos. GL7…
16 February 1987
Legal charge
Delivered: 17 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 st georges road cheltenham.
20 December 1986
Mortgage
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81,85,87,89,99 and 101 cricklade street cirencester glos…