WATERSIDE PROPERTIES (SOUTH) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1HG

Company number 04637290
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 52-54 WINCHESTER STREET, SALISBURY, SP1 1HG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of WATERSIDE PROPERTIES (SOUTH) LIMITED are www.watersidepropertiessouth.co.uk, and www.waterside-properties-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Waterside Properties South Limited is a Private Limited Company. The company registration number is 04637290. Waterside Properties South Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Waterside Properties South Limited is 52 54 Winchester Street Salisbury Sp1 1hg. The company`s financial liabilities are £138.59k. It is £31.77k against last year. The cash in hand is £87.99k. It is £23.84k against last year. And the total assets are £146.58k, which is £31.66k against last year. HACKING, Simon Edwin is a Director of the company. HELLIER, Paul Eric John is a Director of the company. Secretary HELLIER, Felicity Anne has been resigned. Secretary HELLIER, Paul Eric John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


waterside properties (south) Key Finiance

LIABILITIES £138.59k
+29%
CASH £87.99k
+37%
TOTAL ASSETS £146.58k
+27%
All Financial Figures

Current Directors

Director
HACKING, Simon Edwin
Appointed Date: 15 January 2003
70 years old

Director
HELLIER, Paul Eric John
Appointed Date: 15 January 2003
71 years old

Resigned Directors

Secretary
HELLIER, Felicity Anne
Resigned: 22 November 2013
Appointed Date: 15 January 2003

Secretary
HELLIER, Paul Eric John
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Simon Edwin Hacking
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Eric John Hellier
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERSIDE PROPERTIES (SOUTH) LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 30 more events
17 Feb 2003
New secretary appointed;new director appointed
17 Feb 2003
New director appointed
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
15 Jan 2003
Incorporation

WATERSIDE PROPERTIES (SOUTH) LIMITED Charges

2 April 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…