EAST MIDLANDS LAND & PROPERTY LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 5PR

Company number 06488787
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address SPINNEY HOUSE 8 SPINNEY CLOSE, GILMORTON, LUTTERWORTH, LEICESTERSHIRE, LE17 5PR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 101 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of EAST MIDLANDS LAND & PROPERTY LIMITED are www.eastmidlandslandproperty.co.uk, and www.east-midlands-land-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to South Wigston Rail Station is 6.9 miles; to Rugby Rail Station is 8.2 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Midlands Land Property Limited is a Private Limited Company. The company registration number is 06488787. East Midlands Land Property Limited has been working since 30 January 2008. The present status of the company is Active. The registered address of East Midlands Land Property Limited is Spinney House 8 Spinney Close Gilmorton Lutterworth Leicestershire Le17 5pr. The company`s financial liabilities are £28.76k. It is £-10.32k against last year. The cash in hand is £6.53k. It is £6.44k against last year. And the total assets are £50.85k, which is £-1.84k against last year. EDGAR, Peter Maxwell is a Director of the company. GLENDINNING, Alan is a Director of the company. Secretary FOXON, Paul Nicholas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


east midlands land & property Key Finiance

LIABILITIES £28.76k
-27%
CASH £6.53k
+7858%
TOTAL ASSETS £50.85k
-4%
All Financial Figures

Current Directors

Director
EDGAR, Peter Maxwell
Appointed Date: 16 May 2013
72 years old

Director
GLENDINNING, Alan
Appointed Date: 30 January 2008
64 years old

Resigned Directors

Secretary
FOXON, Paul Nicholas
Resigned: 30 January 2012
Appointed Date: 30 January 2008

EAST MIDLANDS LAND & PROPERTY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 101

30 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 101

29 Nov 2014
Satisfaction of charge 064887870002 in full
...
... and 20 more events
15 Apr 2010
Annual return made up to 30 January 2010 with full list of shareholders
15 Apr 2010
Director's details changed for Alan Glendining on 1 October 2009
29 Jul 2009
Total exemption small company accounts made up to 31 January 2009
13 Feb 2009
Return made up to 30/01/09; full list of members
30 Jan 2008
Incorporation

EAST MIDLANDS LAND & PROPERTY LIMITED Charges

22 August 2014
Charge code 0648 8787 0006
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 coach mews, water lane, south normanton, alfreton…
22 August 2014
Charge code 0648 8787 0005
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 coach mews, water lane, south normanton, alfreton…
21 August 2014
Charge code 0648 8787 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 June 2013
Charge code 0648 8787 0003
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as plot 1 water lane, duke street…
21 May 2013
Charge code 0648 8787 0002
Delivered: 5 June 2013
Status: Satisfied on 29 November 2014
Persons entitled: John Derek Crabtree
Description: 28 min street and land on the north side of 2 water lane…
28 March 2012
Mortgage debenture
Delivered: 30 March 2012
Status: Satisfied on 22 May 2013
Persons entitled: Affirmative Finance Limited
Description: 27 main street, south normanton, alfreton, derbyshire. 28…