LAND & PREMISES LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL26 6LQ

Company number 02087156
Status Active
Incorporation Date 6 January 1987
Company Type Private Limited Company
Address BENHURDEN FARM, GORRAN, ST. AUSTELL, CORNWALL, ENGLAND, PL26 6LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Geoffrey John Hayhurst on 10 November 2015. The most likely internet sites of LAND & PREMISES LIMITED are www.landpremises.co.uk, and www.land-premises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Par Rail Station is 8.8 miles; to Luxulyan Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Premises Limited is a Private Limited Company. The company registration number is 02087156. Land Premises Limited has been working since 06 January 1987. The present status of the company is Active. The registered address of Land Premises Limited is Benhurden Farm Gorran St Austell Cornwall England Pl26 6lq. . HAYHURST, Geoffrey John is a Secretary of the company. HAYHURST, Geoffrey John is a Director of the company. HUNTER, Frank Howard is a Director of the company. HUNTER, Michael Harold is a Director of the company. Secretary BLOMFIELD, Rosemary has been resigned. Secretary RABIN, Ena Rosaline has been resigned. Director HUNTER, Frank Howard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAYHURST, Geoffrey John
Appointed Date: 22 January 1999

Director
HAYHURST, Geoffrey John
Appointed Date: 22 January 1999
77 years old

Director
HUNTER, Frank Howard
Appointed Date: 14 December 2005
80 years old

Director
HUNTER, Michael Harold
Appointed Date: 22 January 1999
82 years old

Resigned Directors

Secretary
BLOMFIELD, Rosemary
Resigned: 01 March 1996

Secretary
RABIN, Ena Rosaline
Resigned: 22 January 1999
Appointed Date: 01 March 1996

Director
HUNTER, Frank Howard
Resigned: 22 January 1999
80 years old

Persons With Significant Control

Mr Frank Howard Hunter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Geoffrey John Hayhurst
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Rentfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAND & PREMISES LIMITED Events

23 Oct 2016
Confirmation statement made on 22 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Director's details changed for Geoffrey John Hayhurst on 10 November 2015
10 Nov 2015
Secretary's details changed for Geoffrey John Hayhurst on 10 November 2015
10 Nov 2015
Registered office address changed from Abesters Lodge Roundhurst Haslemere Surrey GU27 3BN to Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ on 10 November 2015
...
... and 73 more events
22 Aug 1989
Return made up to 20/07/88; full list of members

08 Mar 1989
Accounting reference date shortened from 31/03 to 31/12

12 Apr 1988
Registered office changed on 12/04/88 from: 58 elsworthy road london NW3

29 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1987
Certificate of Incorporation

LAND & PREMISES LIMITED Charges

3 December 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 12 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Wheeler's scaffolding yard,leigh st,high wycombe with all…
14 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 12 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a haqhahoo house leigh street high…
19 February 1999
Debenture
Delivered: 23 February 1999
Status: Satisfied on 12 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Factory premises lying to south west of leith street known…