C & L PROPERTY LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 04892348
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address ASHWORTH TREASURE, 19 PARK STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 5LU
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 sixty-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 2 . The most likely internet sites of C & L PROPERTY LIMITED are www.clproperty.co.uk, and www.c-l-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. C L Property Limited is a Private Limited Company. The company registration number is 04892348. C L Property Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of C L Property Limited is Ashworth Treasure 19 Park Street Lytham St Annes Lancashire Fy8 5lu. The company`s financial liabilities are £30.32k. It is £-7.01k against last year. The cash in hand is £9.36k. It is £6.33k against last year. And the total assets are £9.51k, which is £6.33k against last year. MILLNER, Nicola is a Secretary of the company. MILLNER, Nicola is a Director of the company. MILLNER, Russell William James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c & l property Key Finiance

LIABILITIES £30.32k
-19%
CASH £9.36k
+208%
TOTAL ASSETS £9.51k
+199%
All Financial Figures

Current Directors

Secretary
MILLNER, Nicola
Appointed Date: 09 September 2003

Director
MILLNER, Nicola
Appointed Date: 09 September 2003
56 years old

Director
MILLNER, Russell William James
Appointed Date: 09 September 2003
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 September 2003
Appointed Date: 09 September 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mrs Nicola Millner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell William James Millner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & L PROPERTY LIMITED Events

26 Sep 2016
Confirmation statement made on 9 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

22 Jan 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2

...
... and 57 more events
12 Nov 2003
New director appointed
12 Nov 2003
New secretary appointed;new director appointed
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
09 Sep 2003
Incorporation

C & L PROPERTY LIMITED Charges

18 December 2008
Mortgage deed
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 116 palatine road blackpool lancashire…
12 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 thirsk grove, blackpool t/no. LAN64320.
4 March 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 edelston road blackpool lancashire fixed charge all…
25 January 2008
Mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 hardman street blackpool fixed charge all fixtures…
18 January 2008
Floating charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
8 January 2008
Floating charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/N LA536818 38 coleridge road blackpool.
19 October 2007
Legal charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 glen street blackpool t/no LA414501.
31 August 2006
Deed of charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 fairfield road blackpool. Fixed charge over all rental…
14 August 2006
Deed of charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 125 handsworth road blackpool. See the mortgage charge…
7 August 2006
Deed of charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 81 fordway avenue blackpool. Fixed charge over all rental…
20 July 2006
Deed of charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 76 sharow grove blackpool. Fixed charge over all rental…
14 July 2006
Deed of charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 gainsborough road blackpool. Fixed charge over all…
6 June 2006
Deed of charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 fir grove blackpool. The rental income by way of first…
6 June 2006
Deed of charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 whittaker avenue blackpool FY3 8RE. The rental income by…
6 June 2006
Deed of charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 pelham avenue blackpool. The rental income by way of…
9 January 2006
Deed of charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 woolman road blackpool fixed charge over all rental…
21 April 2005
Deed of charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 60 manchester road, blackpool fixed charge…
30 March 2005
Deed of charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 richmond road blackpool fixed charge over all rental…
17 December 2004
Deed of charge
Delivered: 23 December 2004
Status: Satisfied on 16 December 2006
Persons entitled: Capital Home Loans Limited
Description: Plot 68 greenheys, fulwood, preston fixed charge over all…
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 102 granville road, blackpool.
27 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 21 fairfield road blackpool.
12 August 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 125 handsworth road blackpool.
4 August 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 81 fordway avenue blackpool.
19 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 76 sharrow grove blackpool.
13 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: First floor flat 19 gainsborough road blackpool.
4 June 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 pelham avenue blackpool.
10 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 47 fir grove blackpool.
23 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 whittaker avenue blackpool.
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 broughton avenue blackpool fixed charge over all rental…