LONGMAN JONES PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 2EJ

Company number 05768013
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 235 NEWLAND AVENUE, HULL, EAST YORKSHIRE, HU5 2EJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LONGMAN JONES PROPERTIES LIMITED are www.longmanjonesproperties.co.uk, and www.longman-jones-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Longman Jones Properties Limited is a Private Limited Company. The company registration number is 05768013. Longman Jones Properties Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Longman Jones Properties Limited is 235 Newland Avenue Hull East Yorkshire Hu5 2ej. . LONGMAN, Stephen Robert is a Secretary of the company. LONGMAN, Stephen Robert is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director JONES, Jason Derek has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LONGMAN, Stephen Robert
Appointed Date: 04 April 2006

Director
LONGMAN, Stephen Robert
Appointed Date: 04 April 2006
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Director
JONES, Jason Derek
Resigned: 26 April 2013
Appointed Date: 04 April 2006
66 years old

LONGMAN JONES PROPERTIES LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

29 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 23 more events
11 May 2006
Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100
26 Apr 2006
Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
04 Apr 2006
Incorporation

LONGMAN JONES PROPERTIES LIMITED Charges

7 March 2007
Deed of charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 vermont street hull. Fixed charge over all rental income…
7 March 2007
Deed of charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 suffolk street hull. Fixed charge over all rental income…
6 November 2006
Deed of charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 101 de gray street hull. Fixed charge over all rental…
7 July 2006
Legal mortgage
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 suffolk street, hull, and each and every part thereof and…
4 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: 12 vermont street hull and each and every part thereof and…