Willerby Group Property Limited HULL


Willerby Group Property started in year 1995 as Private Limited Company with registration number 03041882. The Willerby Group Property company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hull at Imperial House. Postal code: HU9 5NA. Since 2016-11-03 Willerby Group Property Limited is no longer carrying the name Bankside Properties.

At the moment there are 2 directors in the the company, namely Peter M. and Susan A.. In addition one secretary - Susan A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Willerby Group Property Limited Address / Contact

Office Address Imperial House
Office Address2 1251 Hedon Road
Town Hull
Post code HU9 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041882
Date of Incorporation Tue, 4th Apr 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Peter M.

Position: Director

Appointed: 01 December 2016

Susan A.

Position: Secretary

Appointed: 02 June 2016

Susan A.

Position: Director

Appointed: 24 May 2016

Julian C.

Position: Director

Appointed: 27 February 2016

Resigned: 14 June 2017

James M.

Position: Director

Appointed: 07 December 2011

Resigned: 21 July 2014

Bernard M.

Position: Director

Appointed: 01 July 2004

Resigned: 14 June 2017

Bernard M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 02 June 2016

David L.

Position: Director

Appointed: 10 March 2004

Resigned: 27 February 2013

Colin J.

Position: Director

Appointed: 10 March 2004

Resigned: 31 December 2015

Francis R.

Position: Director

Appointed: 04 April 1995

Resigned: 11 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1995

Resigned: 04 April 1995

David C.

Position: Director

Appointed: 04 April 1995

Resigned: 10 March 2004

Ian B.

Position: Secretary

Appointed: 04 April 1995

Resigned: 01 July 2004

Ian B.

Position: Director

Appointed: 04 April 1995

Resigned: 31 January 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Burndene Investments Limited from Hull, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burndene Investments Limited

Imperial House 1251 Hedon Road, Hull, HU9 5NA, England

Legal authority Companies Act 2005
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies Scotland
Registration number Sc015613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bankside Properties November 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-012022-10-01
Balance Sheet
Cash Bank On Hand10050
Current Assets10061 216
Debtors 61 166
Net Assets Liabilities38 26950 062
Other
Accrued Liabilities Deferred Income7227
Amounts Owed By Group Undertakings 61 166
Corporation Tax Payable4353 447
Creditors53811 154
Deferred Tax Liabilities4 327 
Fixed Assets43 034 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss1 503-4 327
Investment Property27 674 
Investments Fixed Assets15 360 
Net Current Assets Liabilities-43850 062
Net Deferred Tax Liability Asset4 327 
Other Disposals Investment Property Fair Value Model 27 674
Provisions For Liabilities Balance Sheet Subtotal-4 327 
Taxation Including Deferred Taxation Balance Sheet Subtotal4 327 
Taxation Social Security Payable967 480
Total Assets Less Current Liabilities42 59650 062

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-01
filed on: 5th, April 2023
Free Download (10 pages)

Company search

Advertisements