WALTER OWEN PROPERTY MANAGEMENT LIMITED
COOKHAM DEAN ECLIPSE MARKETING SERVICES LIMITED ECLIPSE MARKETING LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 9NX

Company number 02377245
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address HARDINGS COTTAGE, HARDINGS GREEN, COOKHAM DEAN, BERKSHIRE, SL6 9NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Appointment of Mrs Melanie Jane Pickering as a director on 28 April 2016. The most likely internet sites of WALTER OWEN PROPERTY MANAGEMENT LIMITED are www.walterowenpropertymanagement.co.uk, and www.walter-owen-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Walter Owen Property Management Limited is a Private Limited Company. The company registration number is 02377245. Walter Owen Property Management Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Walter Owen Property Management Limited is Hardings Cottage Hardings Green Cookham Dean Berkshire Sl6 9nx. The company`s financial liabilities are £1137.87k. It is £-966.18k against last year. The cash in hand is £0.03k. It is £0.03k against last year. And the total assets are £1.59k, which is £1.39k against last year. PICKERING, David Walter is a Secretary of the company. HOULTON, Louise Anna is a Director of the company. PICKERING, David Walter is a Director of the company. PICKERING, Melanie Jane is a Director of the company. Secretary HUTTON, Penelope Jane has been resigned. Secretary NEWBURY, Marwood James has been resigned. Director HILL, Michael Edward has been resigned. Director HUTTON, Penelope Jane has been resigned. Director NEWBURY, Marwood James has been resigned. The company operates in "Non-trading company".


walter owen property management Key Finiance

LIABILITIES £1137.87k
-46%
CASH £0.03k
TOTAL ASSETS £1.59k
+696%
All Financial Figures

Current Directors

Secretary
PICKERING, David Walter
Appointed Date: 26 June 2013

Director
HOULTON, Louise Anna
Appointed Date: 30 March 2015
47 years old

Director

Director
PICKERING, Melanie Jane
Appointed Date: 28 April 2016
66 years old

Resigned Directors

Secretary
HUTTON, Penelope Jane
Resigned: 26 June 2013

Secretary
NEWBURY, Marwood James
Resigned: 31 March 1994

Director
HILL, Michael Edward
Resigned: 26 March 1996
Appointed Date: 31 March 1994
85 years old

Director
HUTTON, Penelope Jane
Resigned: 26 June 2013
63 years old

Director
NEWBURY, Marwood James
Resigned: 31 March 1994
88 years old

WALTER OWEN PROPERTY MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

11 May 2016
Appointment of Mrs Melanie Jane Pickering as a director on 28 April 2016
23 Dec 2015
Satisfaction of charge 023772450007 in full
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
11 May 1991
Return made up to 17/09/90; full list of members

14 Jul 1989
Wd 13/07/89 ad 12/05/89--------- £ si 98@1=98 £ ic 2/100

15 May 1989
Secretary resigned

28 Apr 1989
Incorporation
28 Apr 1989
Incorporation

WALTER OWEN PROPERTY MANAGEMENT LIMITED Charges

19 October 2015
Charge code 0237 7245 0011
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 19 oaklands way, dibden…
23 September 2015
Charge code 0237 7245 0010
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Legal charge over - the freehold properties known as 4…
23 September 2015
Charge code 0237 7245 0009
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Debenture over the following properties: the freehold…
31 March 2015
Charge code 0237 7245 0008
Delivered: 16 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: L/H 6 buckland house 17 eastern road lymington…
26 March 2015
Charge code 0237 7245 0006
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 98 whittington close hythe southampton hants t/no…
26 March 2015
Charge code 0237 7245 0005
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 7 inglenook ingle glen dibden purlieu southampton…
26 March 2015
Charge code 0237 7245 0004
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 25 fletcher close dibden southampton hants t/no…
26 March 2015
Charge code 0237 7245 0003
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 34 west hill drive hythe southampton t/no HP99858…
26 March 2015
Charge code 0237 7245 0002
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 6 inglenook ingle glen dibden purlieu southampton…
26 March 2015
Charge code 0237 7245 0001
Delivered: 1 April 2015
Status: Satisfied on 19 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land 4 fletcher close dibden southampton t/no. HP570909…
21 March 2015
Charge code 0237 7245 0007
Delivered: 4 April 2015
Status: Satisfied on 23 December 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…