LAWMENS PROPERTY LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3NE

Company number 04110007
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address THE OLD MILL MILL YARD, COBHAM PARK ROAD, COBHAM, SURREY, KT11 3NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of LAWMENS PROPERTY LIMITED are www.lawmensproperty.co.uk, and www.lawmens-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Byfleet & New Haw Rail Station is 4.4 miles; to Chessington North Rail Station is 5.5 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawmens Property Limited is a Private Limited Company. The company registration number is 04110007. Lawmens Property Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Lawmens Property Limited is The Old Mill Mill Yard Cobham Park Road Cobham Surrey Kt11 3ne. . RUSSELL, Carole Ann is a Secretary of the company. LAW, John Scott is a Director of the company. Secretary MURRAY, William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUSSELL, Carole Ann
Appointed Date: 20 September 2001

Director
LAW, John Scott
Appointed Date: 17 November 2000
58 years old

Resigned Directors

Secretary
MURRAY, William
Resigned: 20 September 2001
Appointed Date: 17 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Persons With Significant Control

Mr John Scott Law
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LAWMENS PROPERTY LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1

...
... and 35 more events
30 Nov 2000
Secretary resigned
30 Nov 2000
New secretary appointed
22 Nov 2000
Director resigned
22 Nov 2000
New director appointed
17 Nov 2000
Incorporation

LAWMENS PROPERTY LIMITED Charges

26 October 2001
Deed of charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 matthew close,barlby rd,london W.10; t/no bgl 10813;…
26 October 2001
Legal charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 12 nugent rd,south norwood,london SE25 6UB.
20 December 2000
Legal charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: Flat 3 ranmore place crocknorth road ranmore common…