WILLOWBROOK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DT

Company number 02848050
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address C/O HARWOOD HUTTON, 4 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a small company made up to 31 August 2015; Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016. The most likely internet sites of WILLOWBROOK PROPERTIES LIMITED are www.willowbrookproperties.co.uk, and www.willowbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Willowbrook Properties Limited is a Private Limited Company. The company registration number is 02848050. Willowbrook Properties Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Willowbrook Properties Limited is C O Harwood Hutton 4 Devonshire Street London England W1w 5dt. . TOWNEND, Elisabeth Erica is a Secretary of the company. CRAVEN, Heather Joy is a Director of the company. TOWNEND, Elisabeth Erica is a Director of the company. Secretary FOSTER, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENLEY, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TOWNEND, Elisabeth Erica
Appointed Date: 26 November 2004

Director
CRAVEN, Heather Joy
Appointed Date: 14 September 1993
88 years old

Director
TOWNEND, Elisabeth Erica
Appointed Date: 01 June 2000
65 years old

Resigned Directors

Secretary
FOSTER, Helen
Resigned: 06 December 2004
Appointed Date: 14 September 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 1993
Appointed Date: 26 August 1993

Director
HENLEY, Michael
Resigned: 01 October 2000
Appointed Date: 29 April 1997
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 1993
Appointed Date: 26 August 1993

Persons With Significant Control

Mrs Heather Joy Craven
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOWBROOK PROPERTIES LIMITED Events

26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
08 Jun 2016
Accounts for a small company made up to 31 August 2015
15 Mar 2016
Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016
08 Mar 2016
Auditor's resignation
03 Mar 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016
...
... and 71 more events
15 Nov 1993
Registered office changed on 15/11/93 from: 788/790 finchley road london. NW11 7UR.

25 Oct 1993
Secretary resigned;new secretary appointed

25 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Ad 14/09/93--------- £ si 2@1=2 £ ic 2/4

26 Aug 1993
Incorporation

WILLOWBROOK PROPERTIES LIMITED Charges

5 September 2005
Legal mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H properties at 89B,90 and 93 high street egham surrey…
6 December 2004
Legal mortgage
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 89B, 90 & 93 high street egham. With the…
21 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land to rear of 2 denham road egham t/nos SY238753 and…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a land on the side of 1 denham road egham. With…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 95 high street egham t/n SY665105. With the…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 94 high street egham t/n sy 196248. with the…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 78A hummer road egham. With the benefit of all…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 92 high street egham t/n SY196248. With the…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 91 high street egham t/n SY196248. With the…
7 February 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 91A high street egham. With the benefit of all…
19 May 2000
Legal mortgage
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 89 high street egham. With the…
13 January 1999
Legal mortgage
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 191 & 192 high street egham. With the benefit of all rights…
13 January 1999
Legal mortgage
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 89 high street egham. With the benefit of all rights…
18 November 1998
Debenture
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1996
Legal charge
Delivered: 13 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H 28A ruvigny gardens putney in the london borough of…
16 November 1995
Transfer
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Peter Frederick Strange and Lelsie Martin Prater
Description: Land & buildings lying to the east of wokingham road…
16 December 1988
Transfer
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Brian Ernest Chambers Patricia Frances Chambers
Description: Land and buildings lying to the east of wokingham road…