LONGMEAD PROPERTY COMPANY LIMITED
STOCKPORT MERCIAN BUILDINGS LIMITED

Hellopages » Cheshire » Cheshire East » SK12 1DD

Company number 02128320
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address 34 TOWERS ROAD, POYNTON, STOCKPORT, CHESHIRE, SK12 1DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registration of charge 021283200009, created on 15 April 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LONGMEAD PROPERTY COMPANY LIMITED are www.longmeadpropertycompany.co.uk, and www.longmead-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Belle Vue Rail Station is 7.7 miles; to Fairfield Rail Station is 7.9 miles; to Guide Bridge Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longmead Property Company Limited is a Private Limited Company. The company registration number is 02128320. Longmead Property Company Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of Longmead Property Company Limited is 34 Towers Road Poynton Stockport Cheshire Sk12 1dd. . CRABTREE, Charlotte Mia is a Secretary of the company. CRABTREE, Charlotte Mia is a Director of the company. CRABTREE, Ian Michael is a Director of the company. Secretary TOWERS, Elizabeth Ann has been resigned. Director CRABTREE, Ian Michael has been resigned. Director TOWERS, Christopher Paul has been resigned. Director WHITTAKER, Michael Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CRABTREE, Charlotte Mia
Appointed Date: 17 June 2014

Director
CRABTREE, Charlotte Mia
Appointed Date: 17 June 2014
37 years old

Director
CRABTREE, Ian Michael
Appointed Date: 21 January 2002
71 years old

Resigned Directors

Secretary
TOWERS, Elizabeth Ann
Resigned: 17 June 2014

Director
CRABTREE, Ian Michael
Resigned: 04 December 1990
71 years old

Director
TOWERS, Christopher Paul
Resigned: 17 June 2014
66 years old

Director
WHITTAKER, Michael Robert
Resigned: 16 December 1996
75 years old

Persons With Significant Control

Mr Ian Michael Crabtree
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LONGMEAD PROPERTY COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Apr 2016
Registration of charge 021283200009, created on 15 April 2016
02 Mar 2016
Total exemption small company accounts made up to 30 November 2015
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,200

24 Feb 2016
Satisfaction of charge 5 in full
...
... and 90 more events
10 Mar 1988
New director appointed

12 Oct 1987
New director appointed

07 May 1987
Secretary resigned

07 May 1987
Secretary resigned

06 May 1987
Certificate of Incorporation

LONGMEAD PROPERTY COMPANY LIMITED Charges

15 April 2016
Charge code 0212 8320 0009
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 suez street warrington…
30 June 2015
Charge code 0212 8320 0008
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53 sankey street warrington t/no CH102535…
15 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land at swarcliffe avenue leeds t/no WYK932380 fixed…
15 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land at swarcliffe avenue leeds t/no WYK932380.
31 July 2009
Legal mortgage
Delivered: 13 August 2009
Status: Satisfied on 24 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ty william jones bridge street llangefni t/no WA701622.
31 July 2009
Mortgage debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Legal mortgage
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 40/48 great dark gate street aberystwyth and each…
14 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 10 darwin court oxon business park shrewsbury…
1 November 2002
Legal charge
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 9 darwin court oxon business park shrewsbury…