Company number 02107587
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr John Hersey-Walker on 20 February 2017; Secretary's details changed for Mr John Hersey-Walker on 20 February 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of LOWERIDGE LIMITED are www.loweridge.co.uk, and www.loweridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loweridge Limited is a Private Limited Company.
The company registration number is 02107587. Loweridge Limited has been working since 09 March 1987.
The present status of the company is Active. The registered address of Loweridge Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . HERSEY-WALKER, John is a Secretary of the company. HERSEY-WALKER, John is a Director of the company. Director AUSTIN, Robert Henry has been resigned. Director CAMERON, Derek John has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Hersey-Walker
Notified on: 29 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LOWERIDGE LIMITED Events
20 Feb 2017
Director's details changed for Mr John Hersey-Walker on 20 February 2017
20 Feb 2017
Secretary's details changed for Mr John Hersey-Walker on 20 February 2017
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Termination of appointment of Derek John Cameron as a director on 22 April 2016
...
... and 71 more events
27 Aug 1987
Accounting reference date notified as 30/09
17 Aug 1987
Particulars of mortgage/charge
21 Apr 1987
Registered office changed on 21/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Mar 1987
Certificate of Incorporation
21 September 1987
Legal mortgage
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of downs avenue dartford…
21 September 1987
Legal mortgage
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 61 caxton road, wimbledon SW19 title no sgl 60456.
21 September 1987
Legal mortgage
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and factory lying to the south east side of downs…
14 August 1987
Legal charge
Delivered: 17 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 kennett road crayford, kent.