LOVEL (BEVERLEY) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7ED
Company number 04435569
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 22 MOLESCROFT ROAD, BEVERLEY, EAST YORKSHIRE, HU17 7ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOVEL (BEVERLEY) LIMITED are www.lovelbeverley.co.uk, and www.lovel-beverley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Hessle Rail Station is 9.3 miles; to Ferriby Rail Station is 9.6 miles; to Brough Rail Station is 10.2 miles; to Driffield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lovel Beverley Limited is a Private Limited Company. The company registration number is 04435569. Lovel Beverley Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Lovel Beverley Limited is 22 Molescroft Road Beverley East Yorkshire Hu17 7ed. . LOVEL, Philip Foster is a Secretary of the company. LOVEL, Hannah Mary is a Director of the company. LOVEL, Judith Mary is a Director of the company. LOVEL, Philip Foster is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOVEL, Philip Foster
Appointed Date: 10 May 2002

Director
LOVEL, Hannah Mary
Appointed Date: 01 December 2009
53 years old

Director
LOVEL, Judith Mary
Appointed Date: 10 May 2002
79 years old

Director
LOVEL, Philip Foster
Appointed Date: 10 May 2002
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

LOVEL (BEVERLEY) LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

03 Jun 2015
Satisfaction of charge 044355690013 in full
...
... and 44 more events
29 May 2002
Director resigned
29 May 2002
New director appointed
29 May 2002
New secretary appointed;new director appointed
25 May 2002
Particulars of mortgage/charge
10 May 2002
Incorporation

LOVEL (BEVERLEY) LIMITED Charges

4 July 2014
Charge code 0443 5569 0014
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Paul Garratt and Kerry Garratt
Description: F/H plots 1-10 riverhead gardens driffield east yorkshire…
16 December 2013
Charge code 0443 5569 0013
Delivered: 20 December 2013
Status: Satisfied on 3 June 2015
Persons entitled: Ian Pollard Ian Grant Vivienne Towers Geoffrey Towers
Description: 1 - 12 chartwell court, rowley mews, new street…
24 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 3 centurian place, brough.
24 June 2011
Mortgage
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: L/H premises at 6 centurion place, welton road, brough.
24 June 2011
Mortgage
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: L/H premises at 2 centurion place, welton road, brough.
19 January 2011
Mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Apartment 1 centurion place centurion way welton road…
19 January 2011
Mortgage deed
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Apartment 5 centurion place centurion way welton road…
1 March 2006
Mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Bath Investment & Building Society
Description: Beilby court beilby drive beverley east yorkshire t/no's…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: Bielby court bielby drive beverley east riding of yorkshire.
5 November 2004
Mortgage
Delivered: 9 November 2004
Status: Satisfied on 2 November 2005
Persons entitled: W D Building Company Limited
Description: Land at 226 holme church lane beverley east yorkshire.
27 October 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 226 holmechurch lane,beverley. By way of fixed…
26 October 2004
Mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Plots 20/31 rockingham mews pocklington east yorkshire.
25 October 2004
Mortgage
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Beverley Building Society
Description: 1-10 riverhead gardens, driffield, east yorkshire.
20 May 2002
Legal mortgage
Delivered: 25 May 2002
Status: Satisfied on 2 November 2005
Persons entitled: Beverley Building Society
Description: 226 holme church lane beverley HU17 0QB.