LOWE PROPERTIES LIMITED
BIRMINGHAM LOWE & SON (GREAT NEWS) LIMITED

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 01163750
Status Active
Incorporation Date 20 March 1974
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
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 one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 15,369 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LOWE PROPERTIES LIMITED are www.loweproperties.co.uk, and www.lowe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowe Properties Limited is a Private Limited Company. The company registration number is 01163750. Lowe Properties Limited has been working since 20 March 1974. The present status of the company is Active. The registered address of Lowe Properties Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . LOWE, Martin Craig William is a Director of the company. LOWE, William Wilson is a Director of the company. Secretary LOWE, Josephine Mary has been resigned. Director BRUTON, David Robert has been resigned. Director LOWE, Josephine Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
LOWE, William Wilson

95 years old

Resigned Directors

Secretary
LOWE, Josephine Mary
Resigned: 31 March 2009

Director
BRUTON, David Robert
Resigned: 01 May 2002
Appointed Date: 28 August 2000
65 years old

Director
LOWE, Josephine Mary
Resigned: 31 March 2009
91 years old

LOWE PROPERTIES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 15,369

25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15,369

29 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 108 more events
02 Mar 1988
Accounts for a small company made up to 30 September 1987

02 Mar 1988
Return made up to 03/02/88; no change of members

20 Oct 1987
Particulars of mortgage/charge

03 Mar 1987
Accounts for a small company made up to 30 September 1986

03 Mar 1987
Annual return made up to 28/01/87

LOWE PROPERTIES LIMITED Charges

5 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: L/H land being 21 hollyfield road, sutton coldfield, t/n…
1 December 2009
Legal charge
Delivered: 10 December 2009
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 15 hollyfield road south sutton coldfield B76 1NY with…
6 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 68 walsall road four oaks sutton coldfield t/no:WM201160 by…
6 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 15 hollyfield road south sutton coldfield t/no:WM836870 by…
6 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 82 walsall road four oaks sutton coldfield t/no:WM62803 by…
6 November 2009
Legal charge
Delivered: 24 November 2009
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 80 walsall road four oaks sutton coldfield t/no:WM12925 by…
27 June 2008
Legal charge over licensed premises
Delivered: 11 July 2008
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 55-57 wade street lichfield staffordshire by way of fixed…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 76 walsall road four oaks sutton coldfield west midlands…
30 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 11 park view road streetly sutton coldfield west midlands…
10 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 21 hollyfield road south sutton coldfield…
18 November 1994
Mortgage
Delivered: 2 December 1994
Status: Satisfied on 6 December 2001
Persons entitled: National Westminster Bank PLC
Description: 13A coleshill street, fazeley and the proceeds of sale…
24 July 1992
Legal mortgage
Delivered: 28 July 1992
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 40 walmley road birmingham t/no. WM224332 & the proceeds of…
24 July 1992
Mortgage debenture
Delivered: 28 July 1992
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1992
Legal mortgage
Delivered: 28 July 1992
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 84 whitehouse common road west midlands t/no.WM279564 & the…
24 July 1992
Legal mortgage
Delivered: 28 July 1992
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 82 walsall road birmingham west midlands t/no. WM62803 &…
12 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: 40 walmley road walmley west midlands sutton coldfield…
13 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: 82 walsall road four oaks, sutton coldfield, birmingham…
25 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: 40 walmley road, walmley, sutton coldfield, west midlands.
19 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: 84 whitehouse common road sutton coldfield west midlands…
18 April 1981
Legal charge
Delivered: 1 May 1981
Status: Satisfied on 13 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 68 walsall road, four oaks, sutton coldfield west…
2 June 1975
Debenture
Delivered: 6 June 1975
Status: Satisfied on 10 September 1992
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge, by way of a first floating…