G.& W.HEYLAND PROPERTIES LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 00621164
Status Active
Incorporation Date 17 February 1959
Company Type Private Limited Company
Address C/O EASTMONDS, 4 CORDWALLIS STREET, MAIDENHEAD, BERKSHIRE, SL6 7BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of G.& W.HEYLAND PROPERTIES LIMITED are www.gwheylandproperties.co.uk, and www.g-w-heyland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. G W Heyland Properties Limited is a Private Limited Company. The company registration number is 00621164. G W Heyland Properties Limited has been working since 17 February 1959. The present status of the company is Active. The registered address of G W Heyland Properties Limited is C O Eastmonds 4 Cordwallis Street Maidenhead Berkshire Sl6 7be. . HARPER, Patricia Allanah is a Secretary of the company. HARPER, Patricia Allanah is a Director of the company. HEYLAND, Timothy Langford is a Director of the company. Secretary HEYLAND, Winifred Elsie has been resigned. Director HEYLAND, Gerald Rowley has been resigned. Director HEYLAND, Winifred Elsie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARPER, Patricia Allanah
Appointed Date: 18 July 2008

Director
HARPER, Patricia Allanah
Appointed Date: 28 September 1992
72 years old

Director
HEYLAND, Timothy Langford
Appointed Date: 10 September 1994
80 years old

Resigned Directors

Secretary
HEYLAND, Winifred Elsie
Resigned: 18 July 2008

Director
HEYLAND, Gerald Rowley
Resigned: 11 May 1998
111 years old

Director
HEYLAND, Winifred Elsie
Resigned: 18 July 2008
117 years old

Persons With Significant Control

Mrs Patricia Allanah Harper
Notified on: 6 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.& W.HEYLAND PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 18 December 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 67 more events
04 Dec 1987
Accounts for a small company made up to 31 March 1987

04 Dec 1987
Return made up to 30/11/87; full list of members

24 Jul 1987
Accounts for a small company made up to 31 March 1986

24 Jul 1987
Return made up to 31/12/86; full list of members

17 Feb 1959
Incorporation

G.& W.HEYLAND PROPERTIES LIMITED Charges

5 December 1961
Mortgage and further charge
Delivered: 13 December 1961
Status: Satisfied on 29 January 2014
Persons entitled: Eagle Star Insurance Co LTD
Description: Land situate on nr side of the riversdale, wooburn, books…
7 April 1959
Mortgage
Delivered: 10 April 1959
Status: Satisfied on 23 January 2014
Persons entitled: Eagl Star Insurance Co LTD
Description: Dunmora riversdale road, bourne end, bucks & loud adjoining.