EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
DARTFORD EXPLORE CAPITAL PLC

Hellopages » Kent » Dartford » DA2 6SN

Company number 05597437
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016. The most likely internet sites of EXPLORE LIVING PROPERTY MANAGEMENT LIMITED are www.explorelivingpropertymanagement.co.uk, and www.explore-living-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Explore Living Property Management Limited is a Private Limited Company. The company registration number is 05597437. Explore Living Property Management Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Explore Living Property Management Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. INGLIS, John Alistair is a Director of the company. MCINTYRE, Alexander Stewart is a Director of the company. RICHARDS, Ceri is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director DEMPSEY, Bernard Anthony has been resigned. Director FERGUSON, Iain Donald has been resigned. Director HEALEY, Paul Ernest has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director MCKENZIE, Clive William Price has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director PICKERING, Karl has been resigned. Director TOMLINSON, Mark David has been resigned. Director TUCKETT, Callum Mitchell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 20 February 2009

Director
INGLIS, John Alistair
Appointed Date: 20 February 2009
69 years old

Director
MCINTYRE, Alexander Stewart
Appointed Date: 30 March 2016
69 years old

Director
RICHARDS, Ceri
Appointed Date: 07 August 2014
66 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 20 February 2009
Appointed Date: 19 October 2005

Director
COLLINS, Paul Cornelius
Resigned: 07 August 2014
Appointed Date: 20 February 2009
65 years old

Director
DEMPSEY, Bernard Anthony
Resigned: 20 February 2009
Appointed Date: 24 October 2005
76 years old

Director
FERGUSON, Iain Donald
Resigned: 20 February 2009
Appointed Date: 23 July 2007
70 years old

Director
HEALEY, Paul Ernest
Resigned: 31 March 2012
Appointed Date: 20 February 2009
76 years old

Director
JOHNSON, Dennis Arthur
Resigned: 23 July 2007
Appointed Date: 19 October 2005
77 years old

Director
MCKENZIE, Clive William Price
Resigned: 21 November 2005
Appointed Date: 19 October 2005
72 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 20 February 2009
Appointed Date: 24 October 2005
78 years old

Director
PICKERING, Karl
Resigned: 31 March 2012
Appointed Date: 20 February 2009
67 years old

Director
TOMLINSON, Mark David
Resigned: 31 May 2011
Appointed Date: 20 February 2009
63 years old

Director
TUCKETT, Callum Mitchell
Resigned: 01 July 2016
Appointed Date: 07 August 2014
50 years old

Persons With Significant Control

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

EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Jul 2016
Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016
22 Apr 2016
Full accounts made up to 31 March 2015
22 Apr 2016
Registration of charge 055974370017, created on 14 April 2016
...
... and 92 more events
28 Oct 2005
Ad 21/10/05--------- £ si 49998@1=49998 £ ic 2/50000
28 Oct 2005
Accounting reference date extended from 31/10/06 to 31/03/07
26 Oct 2005
Certificate of authorisation to commence business and borrow
26 Oct 2005
Application to commence business
19 Oct 2005
Incorporation

EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Charges

14 April 2016
Charge code 0559 7437 0017
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)
Description: All current and future land and intellectual property owned…
31 December 2015
Charge code 0559 7437 0016
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)
Description: Flat 1 ionian heights suez way brighton england…
10 January 2014
Charge code 0559 7437 0015
Delivered: 13 January 2014
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: All that leasehold property known as plot 59, to be known…
30 October 2013
Charge code 0559 7437 0014
Delivered: 5 November 2013
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H k/a plot 1 to be k/a flat 1 ionian heights suez way…
30 October 2013
Charge code 0559 7437 0013
Delivered: 5 November 2013
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H plot 2 to be known as flat 2 ionian heights suez way…
30 October 2013
Charge code 0559 7437 0012
Delivered: 1 November 2013
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: I. Plot 56, to be known as flat 29 henmarsh court, balls…
23 July 2013
Charge code 0559 7437 0011
Delivered: 24 July 2013
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as plots 49 – 55, plot 57, plot…
23 July 2013
Charge code 0559 7437 0010
Delivered: 24 July 2013
Status: Satisfied on 20 August 2015
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as plots 232 – 234, plot 239, plot…
20 March 2013
Legal charge
Delivered: 10 April 2013
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: Flats 44, 47, 39, 64 and 77 henmarsh court balls park…
20 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC (The Bank)
Description: F/H property k/a 45, new meridian village, manston road…
28 September 2011
Legal charge
Delivered: 8 October 2011
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: L/H plot 72 to be known as flat 58 henmarsh balls park…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: L/H property forming part t/n HD473463, fixed charge all…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: L/H property forming part t/n HD473463, fixed charge all…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: L/H property forming part t/n HD473463, fixed charge all…
15 March 2011
Legal charge
Delivered: 22 March 2011
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC
Description: L/H property forming part of t/no. HD473463 fixed charge…
22 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 3 July 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: Part of t/no EGL292109 fixed charge all buildings fixed to…