LONGBOROUGH PROPERTIES LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 0QY

Company number 00910618
Status Active
Incorporation Date 13 July 1967
Company Type Private Limited Company
Address N S WILLIAMS, WINDY RIDGE HOUSE THE CROOK, LONGBOROUGH, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LONGBOROUGH PROPERTIES LIMITED are www.longboroughproperties.co.uk, and www.longborough-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Kingham Rail Station is 6.5 miles; to Honeybourne Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longborough Properties Limited is a Private Limited Company. The company registration number is 00910618. Longborough Properties Limited has been working since 13 July 1967. The present status of the company is Active. The registered address of Longborough Properties Limited is N S Williams Windy Ridge House The Crook Longborough Moreton in Marsh Gloucestershire Gl56 0qy. The company`s financial liabilities are £2.56k. It is £0.94k against last year. The cash in hand is £0.12k. It is £-0.01k against last year. . WILLIAMS, Nicholas Stanley is a Secretary of the company. WILLIAMS, Nicholas Stanley is a Director of the company. WILLIAMS, Timothy John is a Director of the company. Director WILLIAMS, Cecil John has been resigned. The company operates in "Development of building projects".


longborough properties Key Finiance

LIABILITIES £2.56k
+58%
CASH £0.12k
-10%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
WILLIAMS, Timothy John
Appointed Date: 19 July 1996
73 years old

Resigned Directors

Director
WILLIAMS, Cecil John
Resigned: 03 July 1995
100 years old

LONGBOROUGH PROPERTIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Jan 2017
Confirmation statement made on 21 January 2017 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3

...
... and 68 more events
28 Jul 1987
Return made up to 11/05/87; no change of members

04 Jul 1987
Accounts made up to 27 September 1986
05 Nov 1986
Accounts for a small company made up to 30 September 1985

05 Nov 1986
Return made up to 04/07/86; full list of members

20 Sep 1983
Accounts made up to 30 September 1982

LONGBOROUGH PROPERTIES LIMITED Charges

30 June 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: 7.99 acres of f/hold land adjoining stayt's farm,church…
30 June 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Approx. 20.179 acres of f/hold land at stayt's farm,church…
12 October 1983
Charge over book debts
Delivered: 18 October 1983
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
18 November 1981
Mortgage
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H, the old rectory longborough, moreton-in-marsh…
11 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied
Persons entitled: Robert P. Wharton
Description: The parsonage house, also known as the old rectory…
13 September 1974
Mortgage
Delivered: 24 September 1974
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Ley mary farmhouse, windrush, county of gloucester…
6 December 1973
Floating charge
Delivered: 20 December 1973
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
11 October 1973
Mortgage
Delivered: 18 October 1973
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: The barns and farm buildings willersey, glos and all…
10 August 1973
Mortgage
Delivered: 16 August 1973
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: F/Hold land at stayts farm church, westcote glos. Together…
10 August 1973
Mortgage
Delivered: 16 August 1973
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: F/Hold land at haverton in the parish of buckland glos…
26 June 1973
Mortgage
Delivered: 2 July 1973
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises at barton-on-the-heath…
4 February 1972
Mortgage
Delivered: 9 February 1972
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Preston's cottage, longborough, moreton-in-the-marsh. Glos…
4 February 1972
Mortgage
Delivered: 9 February 1972
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: The convent church wentcote glos. Together with all…
11 June 1970
Mortgage
Delivered: 24 June 1970
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: 2 cottages, title barn and land at longborough, gloucester…
11 June 1970
Mortgage
Delivered: 24 June 1970
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Parcels of land at kineton temple guiting, gloucester…