LURBECK PROPERTIES LIMITED
PETWORTH SERVEXIT LIMITED

Hellopages » West Sussex » Chichester » GU28 9EU

Company number 03794237
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address ORCHARD PARK FARM, LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EU
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 one hundred and fifty-six events have happened. The last three records are Appointment of Mr Samuel James Douglas Kinnear as a director on 6 April 2016; Appointment of Mr Benjamin John Howick Kinnear as a director on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LURBECK PROPERTIES LIMITED are www.lurbeckproperties.co.uk, and www.lurbeck-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Liphook Rail Station is 6.2 miles; to Witley Rail Station is 6.5 miles; to Milford (Surrey) Rail Station is 8.6 miles; to Pulborough Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lurbeck Properties Limited is a Private Limited Company. The company registration number is 03794237. Lurbeck Properties Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Lurbeck Properties Limited is Orchard Park Farm Lurgashall Petworth West Sussex Gu28 9eu. . KINNEAR, Ellen Marie Howick is a Secretary of the company. KINNEAR, Andrew Douglas is a Director of the company. KINNEAR, Benjamin John Howick is a Director of the company. KINNEAR, Ellen Marie Howick is a Director of the company. KINNEAR, Samuel James Douglas is a Director of the company. Secretary KINNEAR, Ellen Marie Howick has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KINNEAR, John Rollin Macmonnies has been resigned. Director MCLAUGHLIN, Seamus Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINNEAR, Ellen Marie Howick
Appointed Date: 01 May 2005

Director
KINNEAR, Andrew Douglas
Appointed Date: 20 October 1999
61 years old

Director
KINNEAR, Benjamin John Howick
Appointed Date: 01 October 2016
28 years old

Director
KINNEAR, Ellen Marie Howick
Appointed Date: 11 May 2005
59 years old

Director
KINNEAR, Samuel James Douglas
Appointed Date: 06 April 2016
30 years old

Resigned Directors

Secretary
KINNEAR, Ellen Marie Howick
Resigned: 29 December 2002
Appointed Date: 20 October 1999

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 01 May 2005
Appointed Date: 29 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 23 June 1999

Director
KINNEAR, John Rollin Macmonnies
Resigned: 03 May 2000
Appointed Date: 20 October 1999
88 years old

Director
MCLAUGHLIN, Seamus Peter
Resigned: 11 May 2005
Appointed Date: 29 December 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 1999
Appointed Date: 23 June 1999

LURBECK PROPERTIES LIMITED Events

10 Mar 2017
Appointment of Mr Samuel James Douglas Kinnear as a director on 6 April 2016
10 Mar 2017
Appointment of Mr Benjamin John Howick Kinnear as a director on 1 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 146 more events
24 Nov 1999
New director appointed
24 Nov 1999
New director appointed
24 Nov 1999
Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BU
19 Nov 1999
Director resigned
23 Jun 1999
Incorporation

LURBECK PROPERTIES LIMITED Charges

22 April 2008
Mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 72 brading road brighton e sussex t/no SX73242 fixed charge…
22 April 2008
Mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 183 elm grove brighton e sussex t/no SX73915 fixed charge…
11 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 main street pembroke by way of fixed charge, the benefit…
28 March 2008
Mortgage
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 32 montreal road, brighton, e sussex t/no ESX30147 fixed…
28 March 2008
Mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 79 bates road, brighton, e sussex t/no…
29 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 11 queens park road, brighton e sussex…
29 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 74 clyde road, brighton e sussex t/no…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 flats and building plot at the boathouse 4 beach road…
5 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 42 arundel street brighton e sussex fixed charge all…
5 June 2007
Mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 41 arundel street brighton e sussex fixed charge all…
13 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Candor mews 39 main street pembroke. By way of fixed charge…
2 April 2007
Mortgage deed
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 roedale road brighton east sussex and a fixed charge all…
22 January 2007
Mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 89 stanmer villas brighton e sussex t/no…
15 January 2007
Mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 73 bernard road brighton east sussex fixed charge all…
8 December 2006
Mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 upper hollingdean road brighton east sussex t/no esx…
8 December 2006
Mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 101 coombe road brighton east sussex t/no sx 113391 fixed…
20 April 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 royal dockyard flats a b c & d pembroke dock…
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 devonshire street accrington lancs.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90 dowry street accrington.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 beech street accrngton.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 64 clayton street great harwood.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 106 dowry street accrington.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 hermitage street,rishton.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 william street clayton le moors.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 bridge street rishton.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 brisbane street clayton le moors.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 4 lancaster street oswaldtwistle.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 george street,great harwood,lancs.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 admiral street burnley.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 water street,accrington.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 prescott street burnley.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 28 walton street,altham lancs.
5 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 19 school street,great harwood lancs.
12 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 1(a) sycamore street pembroke dock. By way of fixed…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 tremeyrick street pembroke dock. By way of fixed charge…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 arthur street pembroke dock. By way of fixed charge the…
30 May 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 george street blackburn lancashire. By way of fixed…
30 May 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 william street clayton-le-moor accrington. By way of…
30 May 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 devonshire street accrington. By way of fixed charge the…
30 May 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 lancaster street oswaldtwistle. By way of fixed charge…
30 May 2003
Legal charge
Delivered: 13 June 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 brisbane street clayton-le-moor accrington. By way of…
29 May 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 booth street accrington lancs. By way of fixed charge…
22 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 lee street accrington. By way of fixed charge the…
5 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 43 belfield road, accrington. By way of…
5 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 74 edleston street, accrington, lancs. By…
5 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 sharples street, accrington. By way of…
5 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 34 rothwell avenue, accrington. By way of…
5 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 27 oswald street, accrington. By way of…
22 November 2002
Legal charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 17 booth street…
29 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 dowry st,accrington BB5 1AW. By way of fixed charge the…
29 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 dowry st,accrington lancs. By way of fixed charge the…
9 January 2002
Legal charge
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 spring street, accrington.. By way of fixed charge the…
9 January 2002
Legal charge
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 elizabeth street, accrington.. By way of fixed charge…
7 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 1 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 booth street accrington. By way of fixed charge the…
7 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 booth street accrington. By way of fixed charge the…
1 May 2001
Legal charge
Delivered: 3 May 2001
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 admiral street burnley lancashire la 399953. by way of…
13 March 2001
Legal charge
Delivered: 14 March 2001
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 6 beech street accrington lancashire hyndburn…
13 March 2001
Legal charge
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 34 spring street accrington BB5 0HF…
18 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 1 st andrews street burnley lancashire…
18 January 2001
Legal charge
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 4 horne st accrington lancashire hyndburn t/no…
22 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 94 cog lane burnley lancashire LA556905. By…
22 August 2000
Legal charge
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land 93 branch road burnley lancashire LA335270. By way…
22 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 64 clayton street great harwood hyndburn…
22 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 1 prescott street burnley lancashire LA494931. By way…
13 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 10 bridge street rishton. By way of fixed…
13 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 19 school street great harwood. By way of…
1 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 71, spring street accrington lancs…
29 May 2000
Debenture
Delivered: 6 June 2000
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 119 leyland road, burnley…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 6 burton street, burnley…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 112 water street, accrington…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 13 oswald street, accrington…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 65 hermitage street, rishton…
21 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land known as 28 walton street, altham…