WESSEX PROPERTY LIMITED
Overview
Company Name | WESSEX PROPERTY LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 03466666 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESSEX PROPERTY LIMITED?
- (4533) /
- (4534) /
- (7032) /
Where is WESSEX PROPERTY LIMITED located?
Registered Office Address | Charlotte Yonge House Tollgate Chandler's Ford SO53 3YP Eastleigh Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WESSEX PROPERTY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2010 |
Next Accounts Due On | Dec 31, 2010 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for WESSEX PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Convert to I and ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | pages | AD03 | ||||||||||
Register inspection address has been changed | pages | AD02 | ||||||||||
Director's details changed for Donald Macgregor on Dec 08, 2009 | pages | CH01 | ||||||||||
Director's details changed for Mr Troy Henshall on Dec 08, 2009 | pages | CH01 | ||||||||||
Director's details changed for Michael John Dartmouth on Dec 08, 2009 | pages | CH01 | ||||||||||
Director's details changed for Margaret Ann Beeching on Dec 08, 2009 | pages | CH01 | ||||||||||
Director's details changed for Anthony Boyle on Dec 08, 2009 | pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | pages | AA | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 287 | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288c | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
Full accounts made up to Mar 31, 2007 | pages | AA |
Who are the officers of WESSEX PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENSHALL, Troy | Secretary | Ripon Drive NG34 8UF Sleaford 36 Lincolnshire United Kingdom | British | Group Corporate Services Director | 137029040001 | |||||
BEECHING, Margaret Ann | Director | 327 Fair Oak Road SO50 8JP Eastleigh Hampshire | England | British | Civil Servant | 86151780001 | ||||
BOYLE, Anthony | Director | Reeves Close West Wellow SO51 6RE Romsey 6 Hampshire United Kingdom | United Kingdom | British | Business Consultant | 86891550002 | ||||
DARTMOUTH, Michael John | Director | Branksome House Eastern Parade PO4 9RD Southsea Hampshire | United Kingdom | British | Director | 4852170001 | ||||
HENSHALL, Troy | Director | Ripon Drive NG34 8UF Sleaford 36 Lincolnshire United Kingdom | United Kingdom | British | Group Corporate Services Director | 137029040001 | ||||
MACGREGOR, Donald | Director | 360 Fernhill Road GU14 9EF Farnborough Hampshire | United Kingdom | British | Retired | 107232480001 | ||||
BROMBLEY, Graham Keith | Secretary | 21 Thistle Road Hedge End SO30 4TS Southampton Hampshire | British | Chartered Accountant | 45114590001 | |||||
DODD, Dawn | Secretary | 1 Effingham Close SM2 6AF Sutton Surrey | British | Company Secretary | 115065530001 | |||||
NEAVES, Barry James | Secretary | 11 Grayling Mead SO51 7RU Romsey Hampshire | White British | Director | 44749950002 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
BROMBLEY, Graham Keith | Director | 21 Thistle Road Hedge End SO30 4TS Southampton Hampshire | England | British | Group Finance Director | 45114590001 | ||||
HALL, Gregory Edward | Director | Redwood House School Road SO51 7NX Romsey Hampshire | British | Business Consultant | 45445540001 | |||||
NEAVES, Barry James | Director | 11 Grayling Mead SO51 7RU Romsey Hampshire | United Kingdom | White British | Director | 44749950002 | ||||
NEAVES, Deborah Ann | Director | 11 Grayling Mead SO51 7RU Romsey Hampshire | British | Director | 55965240001 | |||||
SMITH, David Wilfred | Director | 28 Orchards Way Highfield SO17 1RD Southampton Hampshire | United Kingdom | British | Chief Executive | 48291730001 | ||||
TUNSTALL, Bernie | Director | 90 Underwood Road SO50 6GS Eastleigh Hampshire | British | Local Goverment Officer | 63420980001 | |||||
WALTERS, Peter Ceri | Director | 41 Criffel Avenue SW2 4AY London | England | British | Group Chief Executive | 71370970001 | ||||
WARD, Martin Stephen | Director | 6 Portman Crescent BH5 2ER Bournemouth Dorset | British | Housing Director | 63421060001 | |||||
WOOD, Steven James | Director | 25 Marsh Gardens Hedge End SO30 2XN Southampton Hampshire | British | Solicitor | 77167830001 | |||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0