LANCASTER GATE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6AA

Company number 02609256
Status Active
Incorporation Date 10 May 1991
Company Type Private Limited Company
Address C/O STEELE ROBERTSON GODDARD, 28 ELY PLACE, LONDON, EC1N 6AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 130 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 130 . The most likely internet sites of LANCASTER GATE FREEHOLD LIMITED are www.lancastergatefreehold.co.uk, and www.lancaster-gate-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster Gate Freehold Limited is a Private Limited Company. The company registration number is 02609256. Lancaster Gate Freehold Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Lancaster Gate Freehold Limited is C O Steele Robertson Goddard 28 Ely Place London Ec1n 6aa. . DALE-SPENCER, George is a Secretary of the company. DALE-SPENCER, George is a Director of the company. HAAS, Pamela is a Director of the company. LEDGER, Wendy Muriel is a Director of the company. Secretary FENNEY, Roger Johnson has been resigned. Secretary GOULD, Molly Elizabeth has been resigned. Secretary KENT, Peter James has been resigned. Secretary MASON, Ronald George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHELK, Michael Laszlo has been resigned. Director FENNEY, Roger Johnson has been resigned. Director GILES, Ronald George has been resigned. Director GOULD, Bernard David has been resigned. Director GOULD, Molly Elizabeth has been resigned. Director HOLLOWAY, Ethel has been resigned. Director HORNBY, Margaret has been resigned. Director KENT, Jacqueline Patricia has been resigned. Director KENT, Peter James has been resigned. Director MASON, Ronald George has been resigned. Director ROMERIL, Jeanette Louise has been resigned. Director THOMSON, Ruth has been resigned. Director WILSON, Ralph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DALE-SPENCER, George
Appointed Date: 06 July 2010

Director
DALE-SPENCER, George
Appointed Date: 06 July 2010
77 years old

Director
HAAS, Pamela
Appointed Date: 28 September 1999
92 years old

Director
LEDGER, Wendy Muriel
Appointed Date: 28 September 1999
79 years old

Resigned Directors

Secretary
FENNEY, Roger Johnson
Resigned: 06 March 1995
Appointed Date: 10 May 1991

Secretary
GOULD, Molly Elizabeth
Resigned: 28 April 2008
Appointed Date: 17 October 2005

Secretary
KENT, Peter James
Resigned: 05 July 2010
Appointed Date: 28 May 2008

Secretary
MASON, Ronald George
Resigned: 17 October 2005
Appointed Date: 06 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1991

Director
CHELK, Michael Laszlo
Resigned: 01 September 1999
Appointed Date: 10 May 1991
87 years old

Director
FENNEY, Roger Johnson
Resigned: 16 January 1997
Appointed Date: 25 July 1991
109 years old

Director
GILES, Ronald George
Resigned: 25 July 1991
Appointed Date: 10 May 1991
90 years old

Director
GOULD, Bernard David
Resigned: 23 June 1999
Appointed Date: 10 May 1991
96 years old

Director
GOULD, Molly Elizabeth
Resigned: 28 April 2008
Appointed Date: 17 October 2005
98 years old

Director
HOLLOWAY, Ethel
Resigned: 02 February 2007
Appointed Date: 09 December 1999
108 years old

Director
HORNBY, Margaret
Resigned: 20 February 1997
Appointed Date: 10 May 1991
101 years old

Director
KENT, Jacqueline Patricia
Resigned: 16 January 2008
Appointed Date: 20 April 2007
92 years old

Director
KENT, Peter James
Resigned: 05 July 2010
Appointed Date: 11 April 2008
89 years old

Director
MASON, Ronald George
Resigned: 17 October 2005
Appointed Date: 10 May 1991
108 years old

Director
ROMERIL, Jeanette Louise
Resigned: 01 September 1999
Appointed Date: 23 September 1997
87 years old

Director
THOMSON, Ruth
Resigned: 31 July 2005
Appointed Date: 09 December 1999
95 years old

Director
WILSON, Ralph
Resigned: 31 December 1999
Appointed Date: 23 September 1997
98 years old

LANCASTER GATE FREEHOLD LIMITED Events

24 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 130

16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 130

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 130

...
... and 77 more events
07 Sep 1991
Ad 25/07/91--------- £ si [email protected] £ ic 1/1

07 Sep 1991
Registered office changed on 07/09/91 from: 5 fitzhardinge street london W1H oed

07 Sep 1991
Accounting reference date notified as 31/03

03 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1991
Incorporation