UKBizDB.co.uk

WEBBERS PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Webbers Property Services Limited. The company was founded 30 years ago and was given the registration number 02908137. The firm's registered office is in BARNSTAPLE. You can find them at Bristol & West House, 39-41 Boutport Street, Barnstaple, Devon. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WEBBERS PROPERTY SERVICES LIMITED
Company Number:02908137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bristol & West House, 39-41 Boutport Street, Barnstaple, Devon, EX31 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Cavie Road, Braunton, England, EX33 1DX

Secretary27 January 2005Active
62, Lane Field Road, Bideford, England, EX39 3QY

Director01 April 2017Active
Baytree House, Bellaire Pilton, Barnstaple, EX31 1RG

Director14 March 1994Active
3, Chambercombe Villas, Chambercombe Road, Ilfracombe, England, EX34 9PQ

Director01 April 2017Active
3, New Buildings, Barnstaple, England, EX32 7BL

Director01 April 2024Active
4 The Old Saw Mills, Atherington, Barnstaple, EX37 9HU

Director01 April 2004Active
10a, Broad Street, Launceston, England, PL15 8AD

Director01 April 2017Active
Baytree House, Bellaire Pilton, Barnstaple, EX31 1RG

Secretary14 March 1994Active
86 Springfield, Hartland, Bideford, EX39 6BG

Secretary07 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1994Active
Beech Tree House, Holywell Lake, Wellington, TA21 0EH

Director01 April 2004Active
15, Cavie Road, Braunton, England, EX33 1DX

Director08 July 2008Active
Willow, Clevelands Park, Northam, Bideford, England, EX39 3QH

Director05 October 1994Active
Gordonsfield, Braunton, EX33 1BS

Director14 March 1994Active
Meryll Croft, Ashford Lane Ashford, Barnstaple, EX31 4BY

Director05 October 1994Active
23 Highbury Road, Barnstaple, EX32 9BY

Director05 October 1994Active
Glenina, West Down, Ilfracombe, EX34 8NF

Director14 July 2004Active
Apartment 2, Lamb Court, 24 High Street, Dulverton, England, TA22 9HB

Director01 April 2004Active

People with Significant Control

Mr Graham Gardner Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Bristol & West House, 39-41 Boutport Street, Barnstaple, EX31 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-21Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital return purchase own shares.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.