Company number 03352565
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 1,000
; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LILDEN PROPERTIES (RUGBY) LIMITED are www.lildenpropertiesrugby.co.uk, and www.lilden-properties-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilden Properties Rugby Limited is a Private Limited Company.
The company registration number is 03352565. Lilden Properties Rugby Limited has been working since 15 April 1997.
The present status of the company is Active. The registered address of Lilden Properties Rugby Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . FRENCH, Carol is a Secretary of the company. BARNETT, Lilian is a Director of the company. FRENCH, Carol is a Director of the company. FRENCH, John is a Director of the company. RICHARDS, Yvonne Angela Rosalind is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 May 1997
Appointed Date: 15 April 1997
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 May 1997
Appointed Date: 15 April 1997
LILDEN PROPERTIES (RUGBY) LIMITED Events
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
06 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 67 more events
25 May 1997
Secretary resigned
25 May 1997
Director resigned
19 May 1997
Registered office changed on 19/05/97 from: 120 east road london N1 6AA
16 May 1997
Company name changed gillman LIMITED\certificate issued on 19/05/97
15 Apr 1997
Incorporation
13 February 2003
Debenture (floating charge)
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all the. Undertaking and…
13 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 10 & 11 high street rugby warwickshire…
30 May 1997
Legal charge and floating charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 10 and 11 high street rugby warwickshire…