LAVENDER PROPERTIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3QB
Company number 02772953
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address 93 ST GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3QB
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-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of LAVENDER PROPERTIES LIMITED are www.lavenderproperties.co.uk, and www.lavender-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lavender Properties Limited is a Private Limited Company. The company registration number is 02772953. Lavender Properties Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Lavender Properties Limited is 93 St Georges Place Cheltenham Gloucestershire Gl50 3qb. . MUNZ JONES, Michael John is a Secretary of the company. MUNZ JONES, Marion Edith is a Director of the company. MUNZ JONES, Michael John is a Director of the company. MUNZ-JONES, Neil Richard is a Director of the company. Secretary CAMPBELL, Peter John has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director CAMPBELL, Peter John has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUNZ JONES, Michael John
Appointed Date: 23 September 1994

Director
MUNZ JONES, Marion Edith
Appointed Date: 28 August 2004
89 years old

Director
MUNZ JONES, Michael John
Appointed Date: 29 January 1993
91 years old

Director
MUNZ-JONES, Neil Richard
Appointed Date: 23 September 1994
60 years old

Resigned Directors

Secretary
CAMPBELL, Peter John
Resigned: 23 September 1994
Appointed Date: 29 January 1993

Nominee Secretary
ROWANSEC LIMITED
Resigned: 29 January 1993
Appointed Date: 11 December 1992

Director
CAMPBELL, Peter John
Resigned: 23 September 1994
Appointed Date: 29 January 1993
73 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 29 January 1993
Appointed Date: 11 December 1992

Persons With Significant Control

Forthill Investments Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAVENDER PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 11 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 56 more events
23 Feb 1993
Director resigned;new director appointed

22 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Feb 1993
Memorandum and Articles of Association

12 Feb 1993
Company name changed rowan (26) LIMITED\certificate issued on 15/02/93

11 Dec 1992
Incorporation

LAVENDER PROPERTIES LIMITED Charges

3 January 1996
Legal charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that leasehold property known as 613,614 and 616…
3 January 1996
Debenture
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
5 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building site at lavender house lavender lane cirencester…
26 April 1993
Guarantee and debenture
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…