LAUNSPACH PROPERTY COMPANY LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1AR

Company number 00682353
Status Active
Incorporation Date 2 February 1961
Company Type Private Limited Company
Address 8 ANGEL MEADOWS, ODIHAM, HOOK, HAMPSHIRE, RG29 1AR
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 seventy-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of LAUNSPACH PROPERTY COMPANY LIMITED are www.launspachpropertycompany.co.uk, and www.launspach-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Bentley (Hants) Rail Station is 6 miles; to Basingstoke Rail Station is 6.5 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Launspach Property Company Limited is a Private Limited Company. The company registration number is 00682353. Launspach Property Company Limited has been working since 02 February 1961. The present status of the company is Active. The registered address of Launspach Property Company Limited is 8 Angel Meadows Odiham Hook Hampshire Rg29 1ar. . JAMES, Kathleen Enid is a Director of the company. JAMES, Timothy William is a Director of the company. ROLLINSON, Julie Launspach is a Director of the company. Secretary JAMES, Kathleen Enid has been resigned. Director HAMBLETON, Cecil Robert Teagle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JAMES, Kathleen Enid

98 years old

Director

Director

Resigned Directors

Secretary
JAMES, Kathleen Enid
Resigned: 14 August 2015

Director
HAMBLETON, Cecil Robert Teagle
Resigned: 02 December 1992
85 years old

Persons With Significant Control

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

Mrs Julie Launspach Rollinson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUNSPACH PROPERTY COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 21 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 5 April 2016
08 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

20 Aug 2015
Total exemption small company accounts made up to 5 April 2015
17 Aug 2015
Termination of appointment of Kathleen Enid James as a secretary on 14 August 2015
...
... and 69 more events
08 Apr 1988
Return made up to 31/12/87; full list of members

08 Apr 1988
Accounts for a small company made up to 5 April 1987

24 Jan 1987
Accounts for a small company made up to 5 April 1986

24 Jan 1987
Return made up to 29/12/86; full list of members

02 Feb 1961
Incorporation

LAUNSPACH PROPERTY COMPANY LIMITED Charges

1 August 2000
Legal mortgage
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the hothouse 78-80 wapping lane london…
24 October 1963
Mortgage
Delivered: 31 October 1963
Status: Satisfied on 24 July 2014
Persons entitled: Westminster Bank LTD
Description: "Melrose" murdoch rd, wokingham, berks.