LIGHTHOUSE ESTATES (UK) LIMITED
ESSEX

Hellopages » Greater London » Havering » RM12 6LL

Company number 04110524
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address 201-203 STATION LANE, HORNCHURCH, ESSEX, RM12 6LL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LIGHTHOUSE ESTATES (UK) LIMITED are www.lighthouseestatesuk.co.uk, and www.lighthouse-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brentwood Rail Station is 5.3 miles; to Barking Rail Station is 6.1 miles; to Bexleyheath Rail Station is 7.3 miles; to Falconwood Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Estates Uk Limited is a Private Limited Company. The company registration number is 04110524. Lighthouse Estates Uk Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Lighthouse Estates Uk Limited is 201 203 Station Lane Hornchurch Essex Rm12 6ll. . TAYLOR, Mark Andrew is a Secretary of the company. DAVIS, Barry Antony is a Director of the company. Secretary DAVIS, Barry Antony has been resigned. Secretary TAYLOR, Mark Andrew has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CRAWLEY, John Paul has been resigned. Director GARE, Angela has been resigned. Director MALTWOOD, John Steven has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TAYLOR, Mark Andrew
Appointed Date: 30 March 2006

Director
DAVIS, Barry Antony
Appointed Date: 20 November 2000
67 years old

Resigned Directors

Secretary
DAVIS, Barry Antony
Resigned: 30 March 2006
Appointed Date: 28 May 2002

Secretary
TAYLOR, Mark Andrew
Resigned: 28 May 2002
Appointed Date: 20 November 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
CRAWLEY, John Paul
Resigned: 05 April 2006
Appointed Date: 20 November 2000
67 years old

Director
GARE, Angela
Resigned: 18 September 2012
Appointed Date: 01 October 2009
44 years old

Director
MALTWOOD, John Steven
Resigned: 26 September 2002
Appointed Date: 19 April 2001
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Mr Barry Antony Davis
Notified on: 20 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE ESTATES (UK) LIMITED Events

10 Jan 2017
Micro company accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000

21 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000

...
... and 41 more events
24 Nov 2000
New secretary appointed
24 Nov 2000
New director appointed
22 Nov 2000
Director resigned
22 Nov 2000
Secretary resigned
20 Nov 2000
Incorporation