LARMWAY PROPERTIES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5AJ

Company number 05027402
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address C/O FORT KNIGHT GROUP PLC, VICTORIA HOUSE VICTORIA ROAD, DARTFORD, KENT, DA1 5AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LARMWAY PROPERTIES LIMITED are www.larmwayproperties.co.uk, and www.larmway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Larmway Properties Limited is a Private Limited Company. The company registration number is 05027402. Larmway Properties Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Larmway Properties Limited is C O Fort Knight Group Plc Victoria House Victoria Road Dartford Kent Da1 5aj. . ADAMS, Mark is a Director of the company. Secretary STANLEY, Larry Alexander Leonidas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Raymond has been resigned. Director RITCHIE, Bruce Weir has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ADAMS, Mark
Appointed Date: 02 June 2015
63 years old

Resigned Directors

Secretary
STANLEY, Larry Alexander Leonidas
Resigned: 02 June 2015
Appointed Date: 13 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 2004
Appointed Date: 27 January 2004

Director
BUTLER, Raymond
Resigned: 02 June 2015
Appointed Date: 13 April 2004
73 years old

Director
RITCHIE, Bruce Weir
Resigned: 02 June 2015
Appointed Date: 13 April 2004
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Fort Knight Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Residential Land Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARMWAY PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 27 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Feb 2016
Total exemption small company accounts made up to 28 February 2015
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8

30 Nov 2015
Previous accounting period shortened from 28 February 2015 to 27 February 2015
...
... and 54 more events
21 May 2004
New secretary appointed
21 May 2004
New director appointed
21 May 2004
New director appointed
22 Apr 2004
Registered office changed on 22/04/04 from: 6-8 underwood street london N1 7JQ
27 Jan 2004
Incorporation

LARMWAY PROPERTIES LIMITED Charges

13 December 2012
Supplemental deed to a debenture
Delivered: 14 December 2012
Status: Satisfied on 28 January 2014
Persons entitled: Abbey National Treasury Services PLC (The "Security Agent")
Description: The chargor, as principal debtor and not just as surety…
21 September 2007
Debenture
Delivered: 28 September 2007
Status: Satisfied on 28 January 2014
Persons entitled: Abbey National Treasury Services PLC as Agent and Security Agent for Each of the Securedparties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Legal charge
Delivered: 6 July 2004
Status: Satisfied on 29 November 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: F/H land and premises known as the atlantic hotel 57-62…
29 June 2004
Charge over deposit agreement
Delivered: 6 July 2004
Status: Satisfied on 29 November 2006
Persons entitled: Ahli United Bank (UK) PLC
Description: All monies standing to the credit of the sterling account…
29 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 29 November 2006
Persons entitled: Ahli Unted Bank (UK) PLC
Description: All undertaking and assets.

Similar Companies

LARMOUR LTD. LARMROSE LIMITED LARN MARINE LIMITED LARN POLAND LIMITED LARN SOLUTIONS LTD LARNA LIMITED LARNACA INTER LP