WANSLEA PROPERTIES LIMITED
HEREFORDSHIRE & WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR11 4SW

Company number 00676249
Status Active
Incorporation Date 28 November 1960
Company Type Private Limited Company
Address THE CHAPEL, ATCH-LENCH, EVESHAM, HEREFORDSHIRE & WORCESTERSHIRE, WR11 4SW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 150 . The most likely internet sites of WANSLEA PROPERTIES LIMITED are www.wansleaproperties.co.uk, and www.wanslea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Pershore Rail Station is 5.3 miles; to Honeybourne Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wanslea Properties Limited is a Private Limited Company. The company registration number is 00676249. Wanslea Properties Limited has been working since 28 November 1960. The present status of the company is Active. The registered address of Wanslea Properties Limited is The Chapel Atch Lench Evesham Herefordshire Worcestershire Wr11 4sw. The company`s financial liabilities are £482.09k. It is £51.63k against last year. And the total assets are £180.01k, which is £-11.38k against last year. YORKE-BROOKS, Giles Stuart is a Secretary of the company. YORKE-BROOKS, Charles Edward is a Director of the company. Secretary EDWARDS, Frederick Arnold has been resigned. Secretary TONKS, Sylvia Ann has been resigned. Director LARKAM, Michael John has been resigned. Director POWLES, Anthony has been resigned. Director YORKE-BROOKS, Giles Stuart has been resigned. The company operates in "Renting and operating of Housing Association real estate".


wanslea properties Key Finiance

LIABILITIES £482.09k
+11%
CASH n/a
TOTAL ASSETS £180.01k
-6%
All Financial Figures

Current Directors

Secretary
YORKE-BROOKS, Giles Stuart
Appointed Date: 08 July 2005

Director
YORKE-BROOKS, Charles Edward
Appointed Date: 01 October 1999
56 years old

Resigned Directors

Secretary
EDWARDS, Frederick Arnold
Resigned: 08 July 2005
Appointed Date: 31 March 2001

Secretary
TONKS, Sylvia Ann
Resigned: 31 March 2001

Director
LARKAM, Michael John
Resigned: 31 March 2001
90 years old

Director
POWLES, Anthony
Resigned: 21 October 1999
77 years old

Director
YORKE-BROOKS, Giles Stuart
Resigned: 31 March 2001
Appointed Date: 01 October 1999
55 years old

Persons With Significant Control

Mr Charles Edward Yorke-Brooks
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Elizabeth Yorke-Brooks
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WANSLEA PROPERTIES LIMITED Events

16 Aug 2016
Confirmation statement made on 25 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150

08 May 2015
Total exemption small company accounts made up to 30 September 2014
25 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150

...
... and 81 more events
24 Jan 1989
Return made up to 31/08/88; full list of members

16 May 1988
Accounts for a small company made up to 30 September 1986

28 Mar 1988
Return made up to 31/12/87; full list of members

26 Mar 1987
Accounts for a small company made up to 30 September 1985

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

WANSLEA PROPERTIES LIMITED Charges

31 August 2005
Mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 13, 12-14 cleveland square london…
1 December 1993
Mortgage
Delivered: 2 December 1993
Status: Satisfied on 3 June 2003
Persons entitled: Lloyds Bank PLC,
Description: Freehold property known as or being units 1-4 brent, tame…
10 May 1973
Legal charge
Delivered: 15 May 1973
Status: Satisfied on 22 August 1992
Persons entitled: The Birmingham Incorporated Building Society LTD
Description: 81 high street halesowen worcestershire.
27 April 1973
Legal charge
Delivered: 7 May 1973
Status: Satisfied on 11 February 1992
Persons entitled: Barclays Bank LTD
Description: 12/14 market street, holylake cheshire.
17 April 1973
Mortgage charge
Delivered: 30 April 1973
Status: Satisfied on 3 June 2003
Persons entitled: The Birmingham Incorporated Building Society
Description: 915 walsall road perry barr birmingham.
14 February 1961
Legal charge
Delivered: 22 February 1961
Status: Satisfied on 3 June 2003
Persons entitled: F. Degrey.
Description: 73 & 75, high street, smethwick, stafford.