C.L.T. PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QU

Company number 03547804
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address SUITE 105 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM, UNITED KINGDOM, B1 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Termination of appointment of Lakecourt Management Limited as a secretary on 4 January 2017; Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 6 February 2017. The most likely internet sites of C.L.T. PROPERTIES LIMITED are www.cltproperties.co.uk, and www.c-l-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Butlers Lane Rail Station is 8.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C L T Properties Limited is a Private Limited Company. The company registration number is 03547804. C L T Properties Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of C L T Properties Limited is Suite 105 Lonsdale House 52 Blucher Street Birmingham United Kingdom B1 1qu. . CHEUNG, Tung Ming is a Director of the company. LIM, Tony Ming Nyok is a Director of the company. TSE, Yue Chee is a Director of the company. Secretary CADVANCE UK LIMITED has been resigned. Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIM, Hsian Chiu has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director LAKECOURT MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHEUNG, Tung Ming
Appointed Date: 01 April 2008
78 years old

Director
LIM, Tony Ming Nyok
Appointed Date: 01 April 2008
67 years old

Director
TSE, Yue Chee
Appointed Date: 01 April 2008
80 years old

Resigned Directors

Secretary
CADVANCE UK LIMITED
Resigned: 05 April 2001
Appointed Date: 17 April 1998

Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 04 January 2017
Appointed Date: 05 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
LIM, Hsian Chiu
Resigned: 01 April 2008
Appointed Date: 17 April 1998
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
LAKECOURT MANAGEMENT LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Persons With Significant Control

Mr Tung Ming Cheung
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wing Chu Cheung
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yue Chee Tse
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hsian Chiu Lim
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.L.T. PROPERTIES LIMITED Events

24 Apr 2017
Confirmation statement made on 17 April 2017 with updates
24 Apr 2017
Termination of appointment of Lakecourt Management Limited as a secretary on 4 January 2017
06 Feb 2017
Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 6 February 2017
13 Sep 2016
Registered office address changed from Winston Churchill House Ethel Street, Birmingham B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 13 September 2016
06 Jul 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 48 more events
28 Apr 1998
Secretary resigned
28 Apr 1998
Director resigned
28 Apr 1998
New secretary appointed
28 Apr 1998
New director appointed
17 Apr 1998
Incorporation

C.L.T. PROPERTIES LIMITED Charges

17 May 2002
Deed of assignment relating to rental income
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: The Bank of East Asia, Limited
Description: Deed of assignment relating to rental income against the…
11 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Bank of East Asia Limited
Description: First legal charge against the property situate at and…