WESTERWOOD PROPERTIES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 4PE

Company number 03579911
Status Active
Incorporation Date 11 June 1998
Company Type Private Limited Company
Address HILBURY, GEORGE EYSTON DRIVE, WINCHESTER, HAMPSHIRE, SO22 4PE
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Micro company accounts made up to 31 July 2015. The most likely internet sites of WESTERWOOD PROPERTIES LIMITED are www.westerwoodproperties.co.uk, and www.westerwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Shawford Rail Station is 2.5 miles; to Swaythling Rail Station is 8.3 miles; to St Denys Rail Station is 9.7 miles; to Redbridge Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westerwood Properties Limited is a Private Limited Company. The company registration number is 03579911. Westerwood Properties Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Westerwood Properties Limited is Hilbury George Eyston Drive Winchester Hampshire So22 4pe. The company`s financial liabilities are £57.61k. It is £22.96k against last year. The cash in hand is £53.05k. It is £3.86k against last year. And the total assets are £59.59k, which is £8.15k against last year. KELLY, Nicholas John is a Secretary of the company. KELLY, Alison Jane is a Director of the company. KELLY, Nicholas John is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


westerwood properties Key Finiance

LIABILITIES £57.61k
+66%
CASH £53.05k
+7%
TOTAL ASSETS £59.59k
+15%
All Financial Figures

Current Directors

Secretary
KELLY, Nicholas John
Appointed Date: 28 July 1998

Director
KELLY, Alison Jane
Appointed Date: 28 July 1998
62 years old

Director
KELLY, Nicholas John
Appointed Date: 28 July 1998
60 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 July 1998
Appointed Date: 11 June 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 28 July 1998
Appointed Date: 11 June 1998

WESTERWOOD PROPERTIES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

27 Mar 2016
Micro company accounts made up to 31 July 2015
29 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
04 Aug 1998
New director appointed
04 Aug 1998
Registered office changed on 04/08/98 from: suite 19836 72 new bond street london W1Y 9DD
04 Aug 1998
Secretary resigned
04 Aug 1998
Director resigned
11 Jun 1998
Incorporation

WESTERWOOD PROPERTIES LIMITED Charges

13 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4D sterling industrial estate kings road newbury…
20 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as units 1,1B,3,7,9,12,14 and 21…
3 January 2003
Legal charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 hyde abbey road winchester hampshire title number…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 stratford place shakespeare rd,eastleigh and parking…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 byron road & parking space eastleigh hampshire HP368414…
23 July 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a flat 66 byron road eastleigh hampshire SO50…
27 November 1998
Legal charge
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 hyde abbey road winchester together with all rental…