LANCOL PROPERTIES LIMITED
ROMSEY SUPERSPARK LIMITED

Hellopages » Hampshire » New Forest » SO51 6AF

Company number 04275215
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address WIGLEY MANOR ROMSEY ROAD, OWER, ROMSEY, HANTS, SO51 6AF
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANCOL PROPERTIES LIMITED are www.lancolproperties.co.uk, and www.lancol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.7 miles; to Dean Rail Station is 7.8 miles; to Brockenhurst Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancol Properties Limited is a Private Limited Company. The company registration number is 04275215. Lancol Properties Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Lancol Properties Limited is Wigley Manor Romsey Road Ower Romsey Hants So51 6af. . LANGDOWN, Patrick David is a Secretary of the company. LANGDOWN, Maureen Valerie is a Director of the company. LANGDOWN, Patrick Kelton John is a Director of the company. LANGDOWN, Patrick David is a Director of the company. LANGDOWN-KIRBY, Amanda Elizabeth Anastasia Patrice is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LANGDOWN, Mark Lindsey Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LANGDOWN, Patrick David
Appointed Date: 30 August 2001

Director
LANGDOWN, Maureen Valerie
Appointed Date: 30 August 2001
88 years old

Director
LANGDOWN, Patrick Kelton John
Appointed Date: 01 October 2001
69 years old

Director
LANGDOWN, Patrick David
Appointed Date: 30 August 2001
89 years old

Director
LANGDOWN-KIRBY, Amanda Elizabeth Anastasia Patrice
Appointed Date: 30 August 2001
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 August 2001
Appointed Date: 22 August 2001

Director
LANGDOWN, Mark Lindsey Patrick
Resigned: 30 April 2010
Appointed Date: 30 August 2001
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 August 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Mrs Maureen Valerie Langdown
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANCOL PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

03 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
19 Sep 2001
New director appointed
19 Sep 2001
New director appointed
19 Sep 2001
Registered office changed on 19/09/01 from: 16 churchill way cardiff CF10 2DX
19 Sep 2001
Director resigned
22 Aug 2001
Incorporation

LANCOL PROPERTIES LIMITED Charges

15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as west lodge and the cheese house…
15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as keepers hill lodge fox farm…
28 September 2001
Mortgage
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 1/5 bridge street andover hampshire…
28 September 2001
Mortgage
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 10/12 winchester street andover hampshire…