L.H.C. PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Epping Forest » EN9 1EJ
Company number 00742959
Status Active
Incorporation Date 4 December 1962
Company Type Private Limited Company
Address 54/56 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1,500 . The most likely internet sites of L.H.C. PROPERTIES LIMITED are www.lhcproperties.co.uk, and www.l-h-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. L H C Properties Limited is a Private Limited Company. The company registration number is 00742959. L H C Properties Limited has been working since 04 December 1962. The present status of the company is Active. The registered address of L H C Properties Limited is 54 56 Sun Street Waltham Abbey Essex En9 1ej. . DOVEY, Julie Rosemary is a Secretary of the company. COPELAND, Leslie Charles is a Director of the company. DOVEY, Julie Rosemary is a Director of the company. DOVEY, Mark Jonathan is a Director of the company. Secretary COPELAND, Ivy Lilian has been resigned. Director COPELAND, Ivy Lilian has been resigned. Director COPELAND, Leslie Harold has been resigned. Director COPELAND, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOVEY, Julie Rosemary
Appointed Date: 01 January 1994

Director
COPELAND, Leslie Charles
Appointed Date: 02 September 1993
70 years old

Director
DOVEY, Julie Rosemary
Appointed Date: 01 January 1994
66 years old

Director
DOVEY, Mark Jonathan
Appointed Date: 19 January 2009
66 years old

Resigned Directors

Secretary
COPELAND, Ivy Lilian
Resigned: 01 January 1994

Director
COPELAND, Ivy Lilian
Resigned: 26 June 1995
94 years old

Director
COPELAND, Leslie Harold
Resigned: 25 April 2009
99 years old

Director
COPELAND, Robert John
Resigned: 17 February 2009
Appointed Date: 04 September 1993
62 years old

Persons With Significant Control

Leslie Charles Copeland
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Copeland
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Rosemary Dovey
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Jonathan Dovey
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.H.C. PROPERTIES LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 5 April 2016
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,500

14 Aug 2015
Total exemption small company accounts made up to 5 April 2015
19 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 72 more events
16 Feb 1987
Full accounts made up to 5 April 1985

16 Feb 1987
Full accounts made up to 5 April 1986

16 Feb 1987
Return made up to 31/12/86; full list of members

21 Jul 1986
Return made up to 30/11/85; full list of members

04 Dec 1962
Incorporation