LONGVIEW PROPERTIES LTD
STOKE PRIOR, BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 04073203
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address ABBERLEY VIEW, SAXON BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 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 sixty-six events have happened. The last three records are Registration of charge 040732030006, created on 1 February 2017; Registration of charge 040732030007, created on 1 February 2017; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of LONGVIEW PROPERTIES LTD are www.longviewproperties.co.uk, and www.longview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Longview Properties Ltd is a Private Limited Company. The company registration number is 04073203. Longview Properties Ltd has been working since 18 September 2000. The present status of the company is Active. The registered address of Longview Properties Ltd is Abberley View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4ad. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. COCKBURN, Martin James Stuart is a Director of the company. REES, Janet is a Director of the company. Secretary LEWIS, Martin has been resigned. Secretary REES, Janet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GROSVENOR, Stephen John has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 31 January 2010

Director
COCKBURN, Martin James Stuart
Appointed Date: 18 September 2000
75 years old

Director
REES, Janet
Appointed Date: 18 September 2000
85 years old

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 31 January 2010
Appointed Date: 12 April 2007

Secretary
REES, Janet
Resigned: 12 April 2007
Appointed Date: 18 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2000
Appointed Date: 18 September 2000

Director
GROSVENOR, Stephen John
Resigned: 31 July 2014
Appointed Date: 23 July 2009
66 years old

Persons With Significant Control

Number One Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGVIEW PROPERTIES LTD Events

02 Feb 2017
Registration of charge 040732030006, created on 1 February 2017
02 Feb 2017
Registration of charge 040732030007, created on 1 February 2017
14 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
14 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 56 more events
20 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/00

19 Sep 2000
Secretary resigned
18 Sep 2000
Incorporation

LONGVIEW PROPERTIES LTD Charges

1 February 2017
Charge code 0407 3203 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Please refer to the debenture…
1 February 2017
Charge code 0407 3203 0006
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge of treberfedd farm, dihewyd, lampeter SA48 7NW…
11 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 plot 14D saxon business park…
25 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 plot 14D saxon business park bromsgrove t/no wr…
14 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heath house, 3 brickhouse lane, stoke…
20 March 2001
Legal charge
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a treberfedd dilhewydd near lampeter…