Company number 00974959
Status Active
Incorporation Date 18 March 1970
Company Type Private Limited Company
Address SUITE 1 ABBEY LODGE, ABBEY FARM COMMERCIAL PARK, SOUTHWELL ROAD HORSHAM ST. FAITH, NORWICH, NR10 3JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 100
; Director's details changed for Annie Phillips on 24 February 2016. The most likely internet sites of WHITE LODGE PROPERTIES LIMITED are www.whitelodgeproperties.co.uk, and www.white-lodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Salhouse Rail Station is 5 miles; to Hoveton & Wroxham Rail Station is 5.9 miles; to Brundall Gardens Rail Station is 7.5 miles; to North Walsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Lodge Properties Limited is a Private Limited Company.
The company registration number is 00974959. White Lodge Properties Limited has been working since 18 March 1970.
The present status of the company is Active. The registered address of White Lodge Properties Limited is Suite 1 Abbey Lodge Abbey Farm Commercial Park Southwell Road Horsham St Faith Norwich Nr10 3ju. . PHILLIPS, Annie is a Secretary of the company. CLIPSHAM, Deborah Gertrude is a Director of the company. KING, Neil Gerald Alexander is a Director of the company. PHILLIPS, Annie is a Director of the company. Director CLIPSHAM, Simon has been resigned. Director KING, Joseph has been resigned. Director KING, Leila Josephine has been resigned. Director WATERS, Newton Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
WHITE LODGE PROPERTIES LIMITED Events
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
24 May 2016
Director's details changed for Annie Phillips on 24 February 2016
24 May 2016
Secretary's details changed for Annie Phillips on 24 February 2016
19 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 97 more events
06 Jan 1971
Company name changed\certificate issued on 06/01/71
29 Jun 1970
Memorandum of association
12 Jun 1970
Company name changed\certificate issued on 12/06/70
18 Mar 1970
Certificate of incorporation
18 Mar 1970
Incorporation
26 March 1985
Fixed and floating charge
Delivered: 1 April 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
4 March 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at stanton bury st. Edmunds.
7 February 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Premises in queens rd blackfriars road south quay and south…
2 January 1985
Legal charge
Delivered: 9 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the south east of hall road norwich. Title no…
2 January 1985
Legal charge
Delivered: 9 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the south east of hall road norwich. Title no…
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied
on 30 July 1992
Persons entitled: Midland Bank PLC
Description: F/H land at queen road & blackfriars road great yarmouth &…
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied
on 30 July 1992
Persons entitled: Midland Bank PLC
Description: 14.65 acres of land at hall road and bessemer road norwich…
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 1 all saints street norwich. Title no nk 43922.
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the east of hall road norwich title no nk…
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Approximately 2.75 acres of land near hall road, norwich…
17 February 1983
Legal charge
Delivered: 23 February 1983
Status: Satisfied
Persons entitled: Brown Shipley & Co. Limited.
Description: Two pieces/parcels of land containing 6 acres and 3.15…
23 October 1980
Legal charge
Delivered: 29 October 1980
Status: Satisfied
Persons entitled: Brown Shipley & Co. Limited.
Description: Piece of land rear hall road, norwich, containing an area…