LINTHORPE DEVELOPMENTS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 2RQ

Company number 07831723
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address CLEVELAND BUSINESS CENTRE, WATSON STREET, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 2RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ on 2 February 2017; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LINTHORPE DEVELOPMENTS LIMITED are www.linthorpedevelopments.co.uk, and www.linthorpe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Linthorpe Developments Limited is a Private Limited Company. The company registration number is 07831723. Linthorpe Developments Limited has been working since 02 November 2011. The present status of the company is Active. The registered address of Linthorpe Developments Limited is Cleveland Business Centre Watson Street Middlesbrough Cleveland England Ts1 2rq. . HOGG, Geoffrey Malcolm John is a Director of the company. HOGG, Victoria is a Director of the company. Director LEONARD, Charles Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOGG, Geoffrey Malcolm John
Appointed Date: 02 November 2011
54 years old

Director
HOGG, Victoria
Appointed Date: 22 May 2014
48 years old

Resigned Directors

Director
LEONARD, Charles Joseph
Resigned: 20 February 2013
Appointed Date: 02 November 2011
60 years old

Persons With Significant Control

Mr Geoffrey Malcolm John Hogg
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Ann Hogg
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINTHORPE DEVELOPMENTS LIMITED Events

02 Feb 2017
Registered office address changed from 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ on 2 February 2017
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Satisfaction of charge 078317230003 in full
06 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 204

...
... and 13 more events
21 Feb 2013
Particulars of a mortgage or charge / charge no: 2
18 Jan 2013
Particulars of a mortgage or charge / charge no: 1
30 Nov 2012
Annual return made up to 2 November 2012 with full list of shareholders
19 Dec 2011
Statement of capital following an allotment of shares on 7 December 2011
  • GBP 204

02 Nov 2011
Incorporation

LINTHORPE DEVELOPMENTS LIMITED Charges

22 December 2014
Charge code 0783 1723 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property midland house linthorpe road middlesbrough…
30 May 2014
Charge code 0783 1723 0003
Delivered: 7 June 2014
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: L/H property land and buildings on the north side of…
20 February 2013
Mortgage
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 234-254 linthorpe road middlesbrough…
15 January 2013
Debenture deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…