About

Registered Number: 03618133
Date of Incorporation: 19/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS,

 

Having been setup in 1998, W H P Properties Ltd has its registered office in Chester, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSEWOOD, Heather Joan 21 August 1998 - 1
HORSEWOOD, Kevin Michael 21 August 1998 - 1
WILLACY, Mark Stuart 21 August 1998 - 1
WILLACY, Carol Irana 21 August 1998 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 15 April 2020
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
CS01 - N/A 23 August 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 16 April 2019
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 22 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 13 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 14 October 1999
395 - Particulars of a mortgage or charge 24 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
MEM/ARTS - N/A 16 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
CERTNM - Change of name certificate 27 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 April 2008 Outstanding

N/A

Mortgage 10 March 2008 Outstanding

N/A

Mortgage 10 November 2006 Outstanding

N/A

Legal charge 07 August 2001 Fully Satisfied

N/A

Legal charge 21 December 1998 Fully Satisfied

N/A

Legal charge 01 December 1998 Fully Satisfied

N/A

Legal charge 01 December 1998 Fully Satisfied

N/A

Legal charge 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.