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.
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 | : |
|
Registered Address | : | Bristol & West House, 39-41 Boutport Street, Barnstaple, Devon, EX31 1SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Cavie Road, Braunton, England, EX33 1DX | Secretary | 27 January 2005 | Active |
62, Lane Field Road, Bideford, England, EX39 3QY | Director | 01 April 2017 | Active |
Baytree House, Bellaire Pilton, Barnstaple, EX31 1RG | Director | 14 March 1994 | Active |
3, Chambercombe Villas, Chambercombe Road, Ilfracombe, England, EX34 9PQ | Director | 01 April 2017 | Active |
3, New Buildings, Barnstaple, England, EX32 7BL | Director | 01 April 2024 | Active |
4 The Old Saw Mills, Atherington, Barnstaple, EX37 9HU | Director | 01 April 2004 | Active |
10a, Broad Street, Launceston, England, PL15 8AD | Director | 01 April 2017 | Active |
Baytree House, Bellaire Pilton, Barnstaple, EX31 1RG | Secretary | 14 March 1994 | Active |
86 Springfield, Hartland, Bideford, EX39 6BG | Secretary | 07 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
Beech Tree House, Holywell Lake, Wellington, TA21 0EH | Director | 01 April 2004 | Active |
15, Cavie Road, Braunton, England, EX33 1DX | Director | 08 July 2008 | Active |
Willow, Clevelands Park, Northam, Bideford, England, EX39 3QH | Director | 05 October 1994 | Active |
Gordonsfield, Braunton, EX33 1BS | Director | 14 March 1994 | Active |
Meryll Croft, Ashford Lane Ashford, Barnstaple, EX31 4BY | Director | 05 October 1994 | Active |
23 Highbury Road, Barnstaple, EX32 9BY | Director | 05 October 1994 | Active |
Glenina, West Down, Ilfracombe, EX34 8NF | Director | 14 July 2004 | Active |
Apartment 2, Lamb Court, 24 High Street, Dulverton, England, TA22 9HB | Director | 01 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Capital | Capital cancellation shares. | Download |
2023-02-03 | Capital | Capital return purchase own shares. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.