Webster Properties Limited HADDENHAM


Webster Properties started in year 1981 as Private Limited Company with registration number 01573398. The Webster Properties company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Haddenham at Parkway House Pegasus Way. Postal code: HP17 8LJ.

The firm has one director. Jonathan H., appointed on 24 June 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Webster Properties Limited Address / Contact

Office Address Parkway House Pegasus Way
Office Address2 Haddenham Business Park
Town Haddenham
Post code HP17 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01573398
Date of Incorporation Thu, 9th Jul 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jonathan H.

Position: Director

Appointed: 24 June 2022

Muhammad H.

Position: Director

Appointed: 31 May 2018

Resigned: 24 June 2022

David P.

Position: Director

Appointed: 23 May 2017

Resigned: 18 August 2017

Eleco Directors Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 15 June 2021

Ivor B.

Position: Director

Appointed: 15 July 2010

Resigned: 28 July 2014

Graham S.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2017

Ivor B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 28 July 2014

Laurence H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2006

Nigel H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 04 June 2001

Neil T.

Position: Secretary

Appointed: 07 September 1999

Resigned: 02 March 2001

John K.

Position: Director

Appointed: 04 February 1997

Resigned: 15 July 2010

Stephen E.

Position: Director

Appointed: 15 December 1994

Resigned: 30 April 1997

David D.

Position: Director

Appointed: 19 July 1994

Resigned: 15 July 2010

Peter C.

Position: Director

Appointed: 12 October 1993

Resigned: 29 January 1997

Philip G.

Position: Secretary

Appointed: 15 July 1992

Resigned: 18 December 1998

Philip G.

Position: Director

Appointed: 15 July 1992

Resigned: 18 December 1998

Michael W.

Position: Director

Appointed: 17 December 1991

Resigned: 06 July 1993

Eric W.

Position: Director

Appointed: 17 December 1991

Resigned: 15 July 1992

Stephen E.

Position: Director

Appointed: 17 December 1991

Resigned: 01 October 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Eleco Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eleco Plc

Dawson House 5 Jewry Street, Haddenham, London, EC3N 2EX, United Kingdom

Legal authority Companies Acts
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00354915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, July 2023
Free Download (1 page)

Company search