LINDALE PROPERTIES (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 6QS

Company number 04639898
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address ARDEN LODGE, 946 WARWICK ROAD, BIRMINGHAM, B27 6QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of LINDALE PROPERTIES (UK) LIMITED are www.lindalepropertiesuk.co.uk, and www.lindale-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Lindale Properties Uk Limited is a Private Limited Company. The company registration number is 04639898. Lindale Properties Uk Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Lindale Properties Uk Limited is Arden Lodge 946 Warwick Road Birmingham B27 6qs. . BAILLIE, Lee James is a Director of the company. Secretary PALMER, Bernadette has been resigned. Secretary WALLIS, Matthew Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAILLIE, Lee James
Appointed Date: 17 January 2003
51 years old

Resigned Directors

Secretary
PALMER, Bernadette
Resigned: 31 October 2009
Appointed Date: 31 December 2003

Secretary
WALLIS, Matthew Richard
Resigned: 31 December 2003
Appointed Date: 17 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Lee James Baillie
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

LINDALE PROPERTIES (UK) LIMITED Events

08 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 61 more events
12 Feb 2003
New director appointed
12 Feb 2003
New secretary appointed
26 Jan 2003
Director resigned
26 Jan 2003
Secretary resigned
17 Jan 2003
Incorporation

LINDALE PROPERTIES (UK) LIMITED Charges

16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 hawkhurst road maypole birmingham. By way of fixed…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 elmcroft road yardley birmingham. By way of fixed charge…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 flora road hay mills birmingham. By way of fixed charge…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 lodge drive yardley birmingham. By way of fixed charge…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 benedon road sheldon birmingham. By way of fixed charge…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: (F/h) 105 benedon road sheldon birmingham. With the benefit…
1 July 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at 64 deakins road yardley birmingham. With…
28 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 50 elmcroft road, yardley, birmingham…
5 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H - 1 lodge drive yardley birmingham. With the benefit of…
12 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 48 flora road, birmingham. With the benefit of all…
16 July 2004
Legal mortgage
Delivered: 21 July 2004
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property 11 lodge drive, yardley birmingham. With the…
26 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 42 hawkhurst road maypole birmingham. With the benefit…
6 February 2004
Legal mortgage
Delivered: 10 February 2004
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 85 manor house lane, yardley, birmingham. With the…
21 July 2003
Legal mortgage
Delivered: 23 July 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 97 vibart road, yardley, birmingham. With…
11 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold property 31 stoneford road shirley solihull. With…
9 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…