LOWE PROPERTY DEVELOPMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02072990
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 45 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LOWE PROPERTY DEVELOPMENTS LIMITED are www.lowepropertydevelopments.co.uk, and www.lowe-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Lowe Property Developments Limited is a Private Limited Company. The company registration number is 02072990. Lowe Property Developments Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of Lowe Property Developments Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . HARBIDGE, Amanda Louise is a Secretary of the company. HARBIDGE, Amanda Louise is a Director of the company. TILLEY, Victoria Jane is a Director of the company. Secretary LOWE, Geofry Harrison has been resigned. Director LOWE, Carol Ann has been resigned. Director LOWE, David Anthony has been resigned. Director LOWE, Geofry Harrison has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARBIDGE, Amanda Louise
Appointed Date: 30 December 1998

Director

Director
TILLEY, Victoria Jane
Appointed Date: 14 July 1999
51 years old

Resigned Directors

Secretary
LOWE, Geofry Harrison
Resigned: 30 December 1998

Director
LOWE, Carol Ann
Resigned: 30 December 1998
80 years old

Director
LOWE, David Anthony
Resigned: 01 October 2007
58 years old

Director
LOWE, Geofry Harrison
Resigned: 30 December 1998
85 years old

LOWE PROPERTY DEVELOPMENTS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 45

18 Aug 2015
Total exemption small company accounts made up to 28 February 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 45

31 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 87 more events
20 Feb 1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE

20 Feb 1987
Company name changed stakenext LIMITED\certificate issued on 20/02/87
10 Feb 1987
Director resigned;new director appointed

10 Feb 1987
Secretary resigned;new secretary appointed

12 Nov 1986
Certificate of Incorporation

LOWE PROPERTY DEVELOPMENTS LIMITED Charges

25 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied on 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a the pines (block 7) warford park…
5 September 1994
Charge deed
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: All that l/h property k/a units 1-9 bryn road/wigan road…
26 August 1994
Legal charge
Delivered: 13 September 1994
Status: Satisfied on 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 portway green portway road oldbury sandwell west…
31 May 1994
Charge of building licence
Delivered: 8 June 1994
Status: Satisfied on 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement relating to property k/a plot 1 portway green…
15 January 1993
Debenture
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Please see doc M559C for full details. Fixed and floating…
2 October 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied on 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land fronting to hawksley street…
20 May 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied on 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the leasehold property known as 187, atherton…
8 February 1991
Debenture
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…