A AND L PROPERTIES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 03505613
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
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 forty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016. The most likely internet sites of A AND L PROPERTIES LIMITED are www.aandlproperties.co.uk, and www.a-and-l-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. A and L Properties Limited is a Private Limited Company. The company registration number is 03505613. A and L Properties Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of A and L Properties Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £309.76k. It is £-42.6k against last year. The cash in hand is £23.34k. It is £1.23k against last year. And the total assets are £385.06k, which is £30.84k against last year. PENHALLOW, Lesley Frances is a Secretary of the company. PENHALLOW, Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a and l properties Key Finiance

LIABILITIES £309.76k
-13%
CASH £23.34k
+5%
TOTAL ASSETS £385.06k
+8%
All Financial Figures

Current Directors

Secretary
PENHALLOW, Lesley Frances
Appointed Date: 05 February 1998

Director
PENHALLOW, Alan
Appointed Date: 05 February 1998
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Alan Penhallow
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Frances Penhallow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A AND L PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
13 May 1998
Particulars of mortgage/charge
03 Mar 1998
Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100
03 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
10 Feb 1998
Secretary resigned
05 Feb 1998
Incorporation

A AND L PROPERTIES LIMITED Charges

30 November 1998
Legal charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H flat 3 caroline court 398 bromley road and garage d…
5 May 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 4 caroline court 398 bromley road catford SE6 7RX.