L.C.P. MANAGEMENT LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 02196600
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address L.C.P. HOUSE, THE PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of L.C.P. MANAGEMENT LIMITED are www.lcpmanagement.co.uk, and www.l-c-p-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. L C P Management Limited is a Private Limited Company. The company registration number is 02196600. L C P Management Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of L C P Management Limited is L C P House The Pensnett Estate Kingswinford West Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. BARRETT, Andrew Martin is a Director of the company. BUCHANAN, James Iain Stanley is a Director of the company. BURGESS, Nicholas John is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. CHANDRIS, John Demetrius is a Director of the company. CHANDRIS, Michael Demetrius is a Director of the company. FEATHERSTONE, Steven is a Director of the company. FIFE, James Andrew is a Director of the company. HAMBLIN, Roger Hyvester is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam is a Director of the company. MILEHAM, Edward Hal is a Director of the company. TOMAZOS, Anthony is a Director of the company. TRANTER, Christopher Winsley is a Director of the company. Secretary MASSEY, Stephen John has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CAMPBELL, David Alexander Duncan has been resigned. Director CARLIN, Stephen William has been resigned. Director DAVIS, John Colin has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TAYLOR, Hugh Ian has been resigned. Director TOMAZOS, Anthony has been resigned. Director TOMAZOS, Anthony Emmanuel has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
BARRETT, Andrew Martin
Appointed Date: 01 September 2016
58 years old

Director
BUCHANAN, James Iain Stanley
Appointed Date: 03 March 2014
51 years old

Director
BURGESS, Nicholas John
Appointed Date: 12 June 1996
70 years old

Director
CHANDRIS, Dimitri John
Appointed Date: 31 March 2015
40 years old

Director

Director

Director
FEATHERSTONE, Steven
Appointed Date: 17 December 2007
67 years old

Director
FIFE, James Andrew
Appointed Date: 01 April 2004
59 years old

Director
HAMBLIN, Roger Hyvester
Appointed Date: 02 January 2008
60 years old

Director

Director
MACDONALD-HALL, Sebastian Sam
Appointed Date: 01 February 2016
43 years old

Director
MILEHAM, Edward Hal
Appointed Date: 20 October 2014
56 years old

Director
TOMAZOS, Anthony
Appointed Date: 31 March 2002
57 years old

Director
TRANTER, Christopher Winsley
Appointed Date: 01 April 2004
67 years old

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016

Director
CAMPBELL, David Alexander Duncan
Resigned: 06 February 1996
Appointed Date: 23 January 1996
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 02 August 1995
Appointed Date: 19 July 1995
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 14 November 1994
Appointed Date: 25 October 1994
80 years old

Director
CAMPBELL, David Alexander Duncan
Resigned: 16 August 1994
Appointed Date: 26 July 1994
80 years old

Director
CARLIN, Stephen William
Resigned: 30 June 2014
Appointed Date: 12 June 1996
76 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
Appointed Date: 28 September 1994
68 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
Appointed Date: 13 September 1994
77 years old

Director
HORGAN, Robert
Resigned: 20 October 1994
Appointed Date: 20 October 1994
95 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
Appointed Date: 15 July 1994
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
Appointed Date: 13 September 1994
73 years old

Director
TAYLOR, Hugh Ian
Resigned: 08 September 1994
80 years old

Director
TOMAZOS, Anthony
Resigned: 27 September 1994
Appointed Date: 30 August 1994
57 years old

Director
TOMAZOS, Anthony Emmanuel
Resigned: 05 August 1994
Appointed Date: 15 July 1994
63 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 27 September 1994
Appointed Date: 27 September 1994
86 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
Appointed Date: 06 August 1994
86 years old

Persons With Significant Control

London & Cambridge Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L.C.P. MANAGEMENT LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
01 Sep 2016
Appointment of Mr Andrew Martin Barrett as a director on 1 September 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
22 Feb 2016
Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 1 February 2016
02 Feb 2016
Appointment of Mr Christopher Winsley Tranter as a secretary on 31 January 2016
...
... and 176 more events
25 Jan 1988
Company name changed eastbrae management LIMITED\certificate issued on 25/01/88
08 Jan 1988
Particulars of mortgage/charge
08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Registered office changed on 08/01/88 from: 112 city road london EC1V 2NE

20 Nov 1987
Incorporation

L.C.P. MANAGEMENT LIMITED Charges

1 July 2015
Charge code 0219 6600 0022
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0219 6600 0021
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0219 6600 0020
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As Trustee)
Description: None. Notification of addition to or amendment of charge…
19 December 2013
Charge code 0219 6600 0019
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0219 6600 0018
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: None. Notification of addition to or amendment of charge.
11 February 2013
Charge over shares
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The initial charged securities. L.C.P. proeprties limited…
4 February 2010
Mortgage over shares
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and the dividends see image for full details.
10 November 2006
Mortgage of shares
Delivered: 14 November 2006
Status: Satisfied on 16 February 2013
Persons entitled: Eurohypo Ag London Branch
Description: All the shares all related rights. See the mortgage charge…
28 October 1994
Mortgage of shares
Delivered: 2 November 1994
Status: Satisfied on 9 March 2012
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: A). the share b). All dividends paid or payable after the…
19 September 1994
Swaps debenture
Delivered: 23 September 1994
Status: Satisfied on 21 November 2002
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Debenture
Delivered: 18 August 1994
Status: Satisfied on 22 February 1995
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Debenture
Delivered: 12 August 1994
Status: Satisfied on 21 November 2002
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Debenture
Delivered: 12 August 1994
Status: Satisfied on 21 November 2002
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Charge over shares
Delivered: 10 August 1994
Status: Satisfied on 14 November 2006
Persons entitled: Frankfurter Hypothekenbank Aktiengesellschaftas Security Trustee for the Beneficiaries
Description: The "a" shares and all moneys rights benefits dividends and…
28 September 1993
Charge over shares
Delivered: 1 October 1993
Status: Satisfied on 9 March 2012
Persons entitled: Wuttembergische Hypothekenbank a,G
Description: First fixed charge over the companys interest in the one £1…
26 May 1993
Debenture
Delivered: 12 June 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 11 August 1994
Persons entitled: Svenska Handelsbanken(As Agent and Trustee for the Banks as Defined in a Loan Agreement)
Description: Fixed and floating charges over the undertaking and all…
5 December 1988
Debenture
Delivered: 6 December 1988
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbanken
Description: (See form 395 for full details). Fixed and floating charges…
28 July 1988
Debenture
Delivered: 3 August 1988
Status: Satisfied on 2 August 1994
Persons entitled: Svenska Handelsbankensee Form 395 for List of Other Five Chargees
Description: Including trade fixtures .. fixed and floating charges over…
25 April 1988
Debenture
Delivered: 11 May 1988
Status: Satisfied on 9 March 1989
Persons entitled: Svenska Handelsbanken
Description: Including trade fixtures see form 395 for details. Fixed…
22 December 1987
Berrower debenture
Delivered: 8 January 1988
Status: Satisfied on 9 March 1989
Persons entitled: Svenska Handelsbanken Plcas Agent for Itself and the Banks
Description: Including trade fixtures see form 395 for details. Fixed…
22 December 1987
Borrower swop debenture
Delivered: 8 January 1988
Status: Satisfied on 9 March 1989
Persons entitled: Svenska Handelsbenken Plcas Agent for Itself and the Banks
Description: Including trade fixtures see form 395 for details. Fixed…