LARKSTONE PROPERTIES LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 1HR
Company number 02921908
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address 14 BERGER CLOSE, ORPINGTON, KENT, BR5 1HR
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Appointment of Mr Lotfi Ouertani as a director on 21 April 2016. The most likely internet sites of LARKSTONE PROPERTIES LIMITED are www.larkstoneproperties.co.uk, and www.larkstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Larkstone Properties Limited is a Private Limited Company. The company registration number is 02921908. Larkstone Properties Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Larkstone Properties Limited is 14 Berger Close Orpington Kent Br5 1hr. The company`s financial liabilities are £11.72k. It is £-24.92k against last year. The cash in hand is £12.3k. It is £2.9k against last year. And the total assets are £12.3k, which is £-24.92k against last year. DUNSTAN, Anne Patricia is a Secretary of the company. DUNSTAN, Richard Ewart is a Director of the company. OUERTANI, Lotfi is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary WHEATLAND, Beryl Ann has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MARRIOTT, John Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


larkstone properties Key Finiance

LIABILITIES £11.72k
-69%
CASH £12.3k
+30%
TOTAL ASSETS £12.3k
-67%
All Financial Figures

Current Directors

Secretary
DUNSTAN, Anne Patricia
Appointed Date: 15 January 2003

Director
DUNSTAN, Richard Ewart
Appointed Date: 09 May 1994
74 years old

Director
OUERTANI, Lotfi
Appointed Date: 21 April 2016
65 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 09 May 1994
Appointed Date: 22 April 1994

Secretary
WHEATLAND, Beryl Ann
Resigned: 15 January 2003
Appointed Date: 09 May 1994

Nominee Director
COWAN, Graham Michael
Resigned: 09 May 1994
Appointed Date: 22 April 1994
82 years old

Director
MARRIOTT, John Patrick
Resigned: 08 June 2005
Appointed Date: 20 December 2004
97 years old

LARKSTONE PROPERTIES LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

21 Apr 2016
Appointment of Mr Lotfi Ouertani as a director on 21 April 2016
17 Sep 2015
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 59 more events
08 Dec 1994
Accounting reference date notified as 31/05

24 May 1994
Registered office changed on 24/05/94 from: aci house torrington park north finchley london N12 9SZ

24 May 1994
Director resigned;new director appointed

24 May 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Incorporation

LARKSTONE PROPERTIES LIMITED Charges

20 December 2006
Deed of charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H property no 399A gloucester road horfield bristol. See…
4 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H no 399A gloucester road horfield bristol.