LIMCHESTER PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4HW
Company number 00731866
Status Active
Incorporation Date 7 August 1962
Company Type Private Limited Company
Address 62/64 NORTHUMBRIA DRIVE, HENLEAZE, BRISTOL, BS9 4HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Hilda Gooch as a secretary on 24 January 2017; Purchase of own shares.; Cancellation of shares. Statement of capital on 19 September 2016 GBP 1 . The most likely internet sites of LIMCHESTER PROPERTIES LIMITED are www.limchesterproperties.co.uk, and www.limchester-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Limchester Properties Limited is a Private Limited Company. The company registration number is 00731866. Limchester Properties Limited has been working since 07 August 1962. The present status of the company is Active. The registered address of Limchester Properties Limited is 62 64 Northumbria Drive Henleaze Bristol Bs9 4hw. The company`s financial liabilities are £76.06k. It is £50.83k against last year. And the total assets are £24.28k, which is £-61.81k against last year. MCNAMARA, Clive John is a Director of the company. Secretary GOOCH, Hilda has been resigned. Director TORKINGTON, Peter has been resigned. The company operates in "Buying and selling of own real estate".


limchester properties Key Finiance

LIABILITIES £76.06k
+201%
CASH n/a
TOTAL ASSETS £24.28k
-72%
All Financial Figures

Current Directors

Director
MCNAMARA, Clive John
Appointed Date: 22 June 2016
63 years old

Resigned Directors

Secretary
GOOCH, Hilda
Resigned: 24 January 2017

Director
TORKINGTON, Peter
Resigned: 15 July 2016
92 years old

Persons With Significant Control

Mrs Hilda Gooch
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Clive John Mcnamara
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Peter Torkington
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMCHESTER PROPERTIES LIMITED Events

24 Jan 2017
Termination of appointment of Hilda Gooch as a secretary on 24 January 2017
03 Nov 2016
Purchase of own shares.
18 Oct 2016
Cancellation of shares. Statement of capital on 19 September 2016
  • GBP 1

12 Oct 2016
Directors statement and auditors report. Out of capital
12 Oct 2016
Registration of charge 007318660022, created on 26 September 2016
...
... and 98 more events
10 Dec 1986
Full accounts made up to 31 December 1984
10 Dec 1986
Full accounts made up to 31 December 1984
19 Aug 1986
First gazette

28 Jun 1984
Accounts made up to 31 December 1983
07 Aug 1962
Certificate of incorporation

LIMCHESTER PROPERTIES LIMITED Charges

26 September 2016
Charge code 0073 1866 0022
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None…
19 September 2016
Charge code 0073 1866 0021
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 3 whatley road clifton bristol t/no AV188573…
19 September 2016
Charge code 0073 1866 0020
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 82 chesterfield road st. Andrews bristol t/no…
19 September 2016
Charge code 0073 1866 0019
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 limerick road redland bristol…
19 September 2016
Charge code 0073 1866 0018
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 coldharbour road redland bristol…
19 September 2016
Charge code 0073 1866 0017
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 whatley road clifton bristol…
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 8, chertsey rd, redland, bristol, avon.
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 23, limerick rd, redland, bristol, avon.
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 85, coldharbour rd, redland, bristol, avon.
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 5, hampton park, redland, bristol, avon.
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 82, chesterfield rd st. Andrews, bristol avon.
24 August 1976
Charge
Delivered: 31 January 1977
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 3, whatley rd, clifton bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 85, coldharbour road, redland, bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 3 whatley road, clifton, bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 8 chertsey road, redland, bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 82 chesterfield road, st. Andrews, bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 5, hampton park, redland, bristol, avon.
24 August 1976
Legal charge
Delivered: 14 September 1976
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: 23 limerick road, redland, bristol, avon.
21 March 1975
Mortgage
Delivered: 3 April 1975
Status: Satisfied on 1 March 2016
Persons entitled: Bristol City Council
Description: 23, limerick rd. Bristol.
28 August 1974
Further charge
Delivered: 2 September 1974
Status: Satisfied on 1 March 2016
Persons entitled: Bristol Council
Description: 85 coldharbour road, redland, bristol, avon.
17 October 1973
Legal charge
Delivered: 25 October 1973
Status: Satisfied on 1 March 2016
Persons entitled: The Parcels and General Assurance Association Limited.
Description: 702 fitton avenue fitton gloucs.
15 December 1972
Mortgage
Delivered: 20 December 1972
Status: Satisfied on 1 March 2016
Persons entitled: Lord Mayor Aldermen & Burgesses of City of Bristol
Description: 85 coldharbour rd, bristol.