Company number 01694074
Status Active
Incorporation Date 25 January 1983
Company Type Private Limited Company
Address BATH LODGE CASTLE, NR NORTON ST. PHILIP, BATH, SOMERSET, BA2 7NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty-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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
GBP 179,500
. The most likely internet sites of LINGFIELD PROPERTIES LIMITED are www.lingfieldproperties.co.uk, and www.lingfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Lingfield Properties Limited is a Private Limited Company.
The company registration number is 01694074. Lingfield Properties Limited has been working since 25 January 1983.
The present status of the company is Active. The registered address of Lingfield Properties Limited is Bath Lodge Castle Nr Norton St Philip Bath Somerset Ba2 7nh. The company`s financial liabilities are £74.03k. It is £-33.25k against last year. The cash in hand is £123.51k. It is £20.38k against last year. And the total assets are £278.1k, which is £26.81k against last year. HEPKER, Michael Zane is a Secretary of the company. HEPKER, Adrian Brian is a Director of the company. HEPKER, Hugh Bernard is a Director of the company. HEPKER, Karen Lesley is a Director of the company. HEPKER, Michael Zane is a Director of the company. Secretary CARTWRIGHT, Anthony Robert John, Director has been resigned. Director CARTWRIGHT, Anthony Robert John, Director has been resigned. Director FOSTER, Victor George has been resigned. Director HEPKER, Jennifer Lorraine has been resigned. Director HEPKER, Michael Zane has been resigned. Director SMITH, Brian has been resigned. The company operates in "Development of building projects".
lingfield properties Key Finiance
LIABILITIES
£74.03k
-31%
CASH
£123.51k
+19%
TOTAL ASSETS
£278.1k
+10%
All Financial Figures
Current Directors
Resigned Directors
Director
SMITH, Brian
Resigned: 20 August 1998
Appointed Date: 01 August 1997
86 years old
Persons With Significant Control
Mr Michael Zane Hepker
Notified on: 31 December 2016
79 years old
Nature of control: Has significant influence or control
LINGFIELD PROPERTIES LIMITED Events
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
08 Mar 2016
Director's details changed for Adrian Brian Hepker on 20 June 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 143 more events
21 Jul 1986
Accounting reference date shortened from 30/04 to 31/05
19 Apr 1983
Company name changed\certificate issued on 19/04/83
25 Jan 1983
Certificate of incorporation
25 Jan 1983
Incorporation
6 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Michael George Clare and Carol Ann Clare (As Trustees of the Clare Family Trust)
Description: F/H property at bath lodge hotel norton st philip bath…
28 February 2000
Legal charge
Delivered: 15 March 2000
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 81 belsize park gardens and part of 18…
28 February 2000
Legal charge
Delivered: 15 March 2000
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a part of 18 lambolle place hampstead london…
18 January 1999
Guarantee & debenture
Delivered: 28 January 1999
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied
on 29 August 2014
Persons entitled: Greyhound Bank PLC
Description: The l/h property k/a and situate at shakespeare marina…
18 February 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied
on 29 August 2014
Persons entitled: Greyhound Bank PLC
Description: F/H- the priory upper terrace london NW3. T/n-NGL546094.
17 September 1992
Legal charge
Delivered: 21 September 1992
Status: Satisfied
on 29 August 2014
Persons entitled: Greyhound Bank PLC
Description: The priory upper terrace london NW3. T/n- NGL546094.
7 February 1992
Legal charge
Delivered: 24 February 1992
Status: Satisfied
on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: 8 new street ledbury hereford & worcester.
7 February 1992
Legal charge
Delivered: 24 February 1992
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south side of frenchay hill frenchay avon title…
7 February 1992
Debenture
Delivered: 24 February 1992
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied
on 29 August 2014
Persons entitled: Greyhound Bank PLC.
Description: Specific equitable charge over estate or interests and the…
30 November 1990
Debenture
Delivered: 11 December 1990
Status: Satisfied
on 29 August 2014
Persons entitled: Greyhound Bank PLC.
Description: Specific equitable charge all estates or interests and the…
2 July 1990
Legal charge
Delivered: 10 July 1990
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: 81B belsize park gardens, and 24 lambolle place, london NW3.
19 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied
on 27 November 1990
Persons entitled: Greyhound Bank PLC
Description: L/H & buildings 525 and 526 biggin hill airport, kent…
18 April 1986
Mortgage
Delivered: 30 April 1986
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/Hold sites 525 and 526 biggin hill airport, bromley kent.
18 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold patterson house, 525 biggin hill airport.
18 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied
on 29 August 2014
Persons entitled: Barclays Bank PLC
Description: L/Hold building 526 biggin hill airport.
18 April 1986
Legal charge
Delivered: 23 April 1986
Status: Satisfied
Persons entitled: Ellesmere Port Properties Limited.
Description: Site 525 biggin hill airport bromley under the terms of a…
29 November 1985
Third party legal charge
Delivered: 3 December 1985
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited.
Description: L/Hold buildings 332 and 406 hurn airport, bournemouth…
1 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied
Persons entitled: Michael Richard Carlton.
Description: Ford granada x auto reg. No. A144 xmp.
16 July 1985
Mortgage
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: Now First National Commercial Bank
Tcb Limited
Description: 332 and 406 and surrounding land at hurn airport…
19 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Site 526 biggin hill airport bromley.
6 June 1985
Legal charge
Delivered: 12 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Site 525 biggin hill airport bromley.