LONDON & COUNTRY PROPERTY LEASING COMPANY LTD
FERRERS CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 03897283
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address THE OLD POST OFFICE 14-18, HERALDS WAY SOUTH WOODHAM, FERRERS CHELMSFORD, ESSEX, CM3 5TQ
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-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of LONDON & COUNTRY PROPERTY LEASING COMPANY LTD are www.londoncountrypropertyleasingcompany.co.uk, and www.london-country-property-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. London Country Property Leasing Company Ltd is a Private Limited Company. The company registration number is 03897283. London Country Property Leasing Company Ltd has been working since 20 December 1999. The present status of the company is Active. The registered address of London Country Property Leasing Company Ltd is The Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex Cm3 5tq. The cash in hand is £0.1k. It is £0k against last year. . ADRIATIC SECRETARIES LIMITED is a Secretary of the company. CHEEMA, Jaipal Singh is a Director of the company. Secretary CHEEMA, Amritpal has been resigned. Secretary WOOD, Linda has been resigned. Secretary KHAN THORNTON LIMITED has been resigned. Secretary KT COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CHEEMA, Amritpal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


london & country property leasing company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADRIATIC SECRETARIES LIMITED
Appointed Date: 22 November 2005

Director
CHEEMA, Jaipal Singh
Appointed Date: 30 July 2009
69 years old

Resigned Directors

Secretary
CHEEMA, Amritpal
Resigned: 28 March 2002
Appointed Date: 30 November 2000

Secretary
WOOD, Linda
Resigned: 30 November 2000
Appointed Date: 20 December 1999

Secretary
KHAN THORNTON LIMITED
Resigned: 01 February 2003
Appointed Date: 28 March 2002

Secretary
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2005
Appointed Date: 30 January 2003

Director
CHEEMA, Amritpal
Resigned: 30 July 2009
Appointed Date: 20 December 1999
74 years old

Persons With Significant Control

Mr Jaipal Singh Cheema
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

03 Jun 2015
Accounts for a dormant company made up to 30 September 2014
05 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 39 more events
24 Sep 2001
Accounts for a dormant company made up to 31 December 2000
23 Feb 2001
Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01

22 Feb 2001
New secretary appointed
11 Jan 2001
Secretary resigned
20 Dec 1999
Incorporation