LOUMIN ESTATES LIMITED
CHELTENHAM FISHER HILL PROPERTIES LIMITED PROMENADE TRADING 26 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1HH

Company number 05698492
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address THIRD FLOOR, 95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Director's details changed for Miss Mary Elizabeth Goymour on 1 January 2017; Director's details changed for Miss Mary Elizabeth Bays on 10 September 2016. The most likely internet sites of LOUMIN ESTATES LIMITED are www.louminestates.co.uk, and www.loumin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loumin Estates Limited is a Private Limited Company. The company registration number is 05698492. Loumin Estates Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Loumin Estates Limited is Third Floor 95 The Promenade Cheltenham Gloucestershire Gl50 1hh. . PROMENADE SECRETARIES LIMITED is a Secretary of the company. BAYS, John Newton is a Director of the company. FISHER, Charles Murray is a Director of the company. GOYMOUR, Mary Elizabeth is a Director of the company. WALTERS, Nigel Ashley is a Director of the company. Director FISHER, Denise Ellen has been resigned. Director WOF DIRECTORS (NO 1) LIMITED has been resigned. Director WOF DIRECTORS NO 2 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PROMENADE SECRETARIES LIMITED
Appointed Date: 06 February 2006

Director
BAYS, John Newton
Appointed Date: 16 June 2006
83 years old

Director
FISHER, Charles Murray
Appointed Date: 16 June 2006
75 years old

Director
GOYMOUR, Mary Elizabeth
Appointed Date: 01 January 2012
48 years old

Director
WALTERS, Nigel Ashley
Appointed Date: 01 April 2009
72 years old

Resigned Directors

Director
FISHER, Denise Ellen
Resigned: 30 April 2008
Appointed Date: 16 June 2006
62 years old

Director
WOF DIRECTORS (NO 1) LIMITED
Resigned: 16 June 2006
Appointed Date: 06 February 2006

Director
WOF DIRECTORS NO 2 LIMITED
Resigned: 16 June 2006
Appointed Date: 06 February 2006

LOUMIN ESTATES LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Jan 2017
Director's details changed for Miss Mary Elizabeth Goymour on 1 January 2017
28 Oct 2016
Director's details changed for Miss Mary Elizabeth Bays on 10 September 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500,000

...
... and 42 more events
27 Feb 2006
Company name changed promenade trading 26 LIMITED\certificate issued on 27/02/06
14 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

06 Feb 2006
Incorporation

LOUMIN ESTATES LIMITED Charges

11 October 2012
Legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Staples queen alexander road marlow hill buckinghamshire…
21 May 2012
Rent deposit deed
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Alfred Place Limited, Third Part 2003 Limited and Michael David Wood
Description: The deposit balance see image for full details.