TANGLEWOOD PROPERTIES LICHFIELD LIMITED
SHENSTONE

Hellopages » Staffordshire » Lichfield » WS14 0JN

Company number 01651307
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address 1 PINFOLD HILL, SHENSTONE, STAFFORDSHIRE, WS14 0JN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 2,000 . The most likely internet sites of TANGLEWOOD PROPERTIES LICHFIELD LIMITED are www.tanglewoodpropertieslichfield.co.uk, and www.tanglewood-properties-lichfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Butlers Lane Rail Station is 3.4 miles; to Four Oaks Rail Station is 4.3 miles; to Gravelly Hill Rail Station is 8.7 miles; to Smethwick Galton Bridge High Level Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanglewood Properties Lichfield Limited is a Private Limited Company. The company registration number is 01651307. Tanglewood Properties Lichfield Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Tanglewood Properties Lichfield Limited is 1 Pinfold Hill Shenstone Staffordshire Ws14 0jn. The company`s financial liabilities are £77.99k. It is £27.35k against last year. The cash in hand is £0.54k. It is £-2.14k against last year. . SIRA, Jaswant Kaur is a Secretary of the company. BARKER, David Arthur is a Director of the company. SIRA, Gurmit Singh is a Director of the company. The company operates in "Construction of domestic buildings".


tanglewood properties lichfield Key Finiance

LIABILITIES £77.99k
+54%
CASH £0.54k
-80%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BARKER, David Arthur

78 years old

Director
SIRA, Gurmit Singh

87 years old

Persons With Significant Control

Mr David Arthur Barker
Notified on: 31 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gurmit Singh Sira
Notified on: 31 December 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANGLEWOOD PROPERTIES LICHFIELD LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000

...
... and 83 more events
28 Mar 1987
Full accounts made up to 31 July 1986

28 Mar 1987
Return made up to 31/12/86; full list of members

17 Dec 1986
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

14 Jul 1982
Incorporation

TANGLEWOOD PROPERTIES LICHFIELD LIMITED Charges

12 January 2007
Deed of charge over credit balances
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re tanglewood properties lichfield…
10 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H greenheys savey lane yoxall.
28 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 10 cannock road burntwood staffordshire…
31 January 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 bromsgrove lower way upper longdon staffordshire.
26 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being "eastgate",upper st john…
20 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bromsgrove and land on the south side of bromsgrove lower…
20 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 eastgate court lichfield staffordshire.
21 December 2001
Legal charge
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 91 highfields road chasetown burntwood…
21 January 2001
Legal charge
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a eastgate upper st john street…
23 April 2000
Debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a eastgate upper st john street…
5 January 1994
Legal charge
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 15 and garage 4 beacon court chester road sutton…
6 September 1993
Legal charge
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 chelsea drive four oaks sutton coldfield west midlands.
4 March 1993
Legal charge
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1B clarendon rd four oaks sutton coldfield west midlands…
22 October 1992
Legal charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 tamworth road sutton coldfield west midlands t/no…
10 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 1 December 1992
Persons entitled: Merlin Homes Limited
Description: F/H land together with the two dwelling houses erected or…
19 June 1989
Legal charge
Delivered: 27 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 oaklands road sutton coldfield west midlands title no…
21 December 1988
Guarantee & debenture
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Legal charge
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lochranza kennels tamworth road lichfield staffordshire.
16 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82, lichfield road sutton coldfield, west midlands t/no -…
27 November 1986
Legal charge
Delivered: 17 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 6 upper clifton road sutton coldfield west…
7 November 1986
Legal charge
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82 lichfield road sutton coldfield west midlands.
27 March 1986
Legal charge
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situated at walton on trent, derbyshire containing in…
30 October 1984
Legal charge
Delivered: 5 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, land on the west side of post office road, alrewas…
28 January 1983
Legal charge
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 6 upper clifton road, sutton coldfield, west…