PROPERTY HOLDINGS (WIRRAL) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH44 2AQ

Company number 00619224
Status Active
Incorporation Date 20 January 1959
Company Type Private Limited Company
Address 93 WALLASEY ROAD, WALLASEY, MERSEYSIDE, CH44 2AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPERTY HOLDINGS (WIRRAL) LIMITED are www.propertyholdingswirral.co.uk, and www.property-holdings-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Brunswick Rail Station is 3.9 miles; to Edge Hill Rail Station is 4.4 miles; to Kirkby Rail Station is 7.6 miles; to Formby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Holdings Wirral Limited is a Private Limited Company. The company registration number is 00619224. Property Holdings Wirral Limited has been working since 20 January 1959. The present status of the company is Active. The registered address of Property Holdings Wirral Limited is 93 Wallasey Road Wallasey Merseyside Ch44 2aq. . HORNER, Peter Bertram is a Secretary of the company. BAKEWELL, Beryl Jean is a Director of the company. BAKEWELL, John Anthony is a Director of the company. HORNER, Peter Bertram is a Director of the company. Director HORNER, Janet Claire has been resigned. Director HORNER, Janet Claire has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BAKEWELL, Beryl Jean

80 years old

Director

Director

Resigned Directors

Director
HORNER, Janet Claire
Resigned: 30 July 1993
70 years old

Director
HORNER, Janet Claire
Resigned: 30 September 1993
70 years old

Persons With Significant Control

Mr John Anthony Bakewell Frics Fsva
Notified on: 15 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Bertram Horner Bsc Frics Fsva
Notified on: 11 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY HOLDINGS (WIRRAL) LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
13 Feb 1988
Full accounts made up to 31 March 1986

16 Sep 1987
Particulars of mortgage/charge

04 Feb 1987
Return made up to 31/12/86; full list of members

08 Jul 1986
Full accounts made up to 31 March 1985

08 Jul 1986
Return made up to 31/12/85; full list of members

PROPERTY HOLDINGS (WIRRAL) LIMITED Charges

11 September 1987
Single debenture
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1984
Legal charge
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24, 38 & 40 silverlea avenue, wallasey title no. Ms 150185.
15 June 1984
Legal charge
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4, 12, 16 & 20 brentwood street, wallasey title no. Ms 3296.
15 June 1984
Legal charge
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 joan avenue, moreton, wirral title no. Ch 23755.
15 June 1984
Legal charge
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 queen street, wallasey, merseyside. Title no. Ms 17672.
15 June 1984
Legal charge
Delivered: 25 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 may avenue, wallasey, merseyside. Title no. Ms 197031.
20 December 1983
Legal mortgage
Delivered: 24 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 15, radnor drive, wallasey, merseyside.
20 December 1983
Legal mortgage
Delivered: 24 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 15A radnor drive, wallasey, merseyside.
29 December 1980
Legal charge
Delivered: 8 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 5, 7 and 9 queen street wallasey…