LANGLEYCOURT PROPERTIES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2PE

Company number 03186982
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address F9 WATERSIDE CENTRE, NORTH STREET, LEWES, EAST SUSSEX, BN7 2PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 900 ; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Isabelle Grant-Rennick as a director on 16 September 2015. The most likely internet sites of LANGLEYCOURT PROPERTIES LIMITED are www.langleycourtproperties.co.uk, and www.langleycourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Langleycourt Properties Limited is a Private Limited Company. The company registration number is 03186982. Langleycourt Properties Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Langleycourt Properties Limited is F9 Waterside Centre North Street Lewes East Sussex Bn7 2pe. . GRANT RENNICK, Simon Richard is a Director of the company. GRANT-RENNICK, Isabelle is a Director of the company. Secretary BRABNERS CHAFFE STREET SOLICITORS has been resigned. Secretary GRANT RENNICK, Simon Richard has been resigned. Secretary SHERRARD, Eustace Patrick Garnet has been resigned. Secretary WEAVER, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEMETRIOU, William has been resigned. Director SHERRARD, Eustace Patrick Garnet has been resigned. Director WEAVER, Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GRANT RENNICK, Simon Richard
Appointed Date: 07 April 1997
67 years old

Director
GRANT-RENNICK, Isabelle
Appointed Date: 16 September 2015
69 years old

Resigned Directors

Secretary
BRABNERS CHAFFE STREET SOLICITORS
Resigned: 15 May 1998
Appointed Date: 04 March 1998

Secretary
GRANT RENNICK, Simon Richard
Resigned: 04 March 1998
Appointed Date: 07 April 1997

Secretary
SHERRARD, Eustace Patrick Garnet
Resigned: 17 April 2015
Appointed Date: 15 May 1998

Secretary
WEAVER, Keith
Resigned: 07 April 1997
Appointed Date: 17 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
DEMETRIOU, William
Resigned: 16 September 2015
Appointed Date: 17 April 1996
79 years old

Director
SHERRARD, Eustace Patrick Garnet
Resigned: 17 April 2015
Appointed Date: 15 May 1998
74 years old

Director
WEAVER, Keith
Resigned: 07 April 1997
Appointed Date: 17 April 1996
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

LANGLEYCOURT PROPERTIES LIMITED Events

06 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 900

21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Appointment of Mrs Isabelle Grant-Rennick as a director on 16 September 2015
17 Sep 2015
Termination of appointment of William Demetriou as a director on 16 September 2015
03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
23 Apr 1996
New secretary appointed;new director appointed
23 Apr 1996
New director appointed
23 Apr 1996
Secretary resigned
23 Apr 1996
Director resigned
17 Apr 1996
Incorporation

LANGLEYCOURT PROPERTIES LIMITED Charges

27 December 1999
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 to 33 cornhill liverpool merseyside…
26 July 1999
Legal mortgage
Delivered: 4 August 1999
Status: Satisfied on 5 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 29 cornhill liverpool merseyside-LA272067. And the…