LIMPSFIELD PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 01999036
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
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 ninety-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Miss Lucy May on 14 February 2017; Director's details changed for Miss Lucy May on 14 February 2017. The most likely internet sites of LIMPSFIELD PROPERTIES LIMITED are www.limpsfieldproperties.co.uk, and www.limpsfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Limpsfield Properties Limited is a Private Limited Company. The company registration number is 01999036. Limpsfield Properties Limited has been working since 12 March 1986. The present status of the company is Active. The registered address of Limpsfield Properties Limited is 1 High Street Guildford Surrey Gu2 4hp. The company`s financial liabilities are £2.34k. It is £1.42k against last year. The cash in hand is £14.75k. It is £-1.67k against last year. And the total assets are £14.75k, which is £-2.5k against last year. MAY, Maureen Beryl is a Secretary of the company. MAY, Alexander John is a Director of the company. MAY, Lucy is a Director of the company. MAY, Maureen Beryl is a Director of the company. Director BAINS, Herbert Duncan has been resigned. Director MAY, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


limpsfield properties Key Finiance

LIABILITIES £2.34k
+154%
CASH £14.75k
-11%
TOTAL ASSETS £14.75k
-15%
All Financial Figures

Current Directors


Director
MAY, Alexander John
Appointed Date: 01 January 2001
43 years old

Director
MAY, Lucy
Appointed Date: 12 June 2001
45 years old

Director
MAY, Maureen Beryl

78 years old

Resigned Directors

Director
BAINS, Herbert Duncan
Resigned: 03 February 1992
Appointed Date: 31 January 1992
91 years old

Director
MAY, Peter John
Resigned: 12 June 2001
83 years old

Persons With Significant Control

Mrs Maureen Beryl May
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIMPSFIELD PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 24 January 2017 with updates
14 Feb 2017
Director's details changed for Miss Lucy May on 14 February 2017
14 Feb 2017
Director's details changed for Miss Lucy May on 14 February 2017
14 Feb 2017
Director's details changed for Alexander John May on 14 February 2017
14 Feb 2017
Director's details changed for Alexander John May on 14 February 2017
...
... and 87 more events
28 Mar 1988
Particulars of mortgage/charge

09 Feb 1988
Full accounts made up to 31 March 1987

15 Oct 1987
Return made up to 11/09/87; full list of members

29 May 1986
Registered office changed on 29/05/86 from: 72A grove road sutton surrey SM1 1BT

12 Mar 1986
Certificate of incorporation

LIMPSFIELD PROPERTIES LIMITED Charges

30 June 1994
Mortgage
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 whitefield avenue purley surrey t/n-SGL379224 and…
15 March 1988
Mortgage
Delivered: 28 March 1988
Status: Satisfied on 10 March 1994
Persons entitled: Lloyds Bank PLC
Description: Stables and coach house, oaklands, bunce common lane…