LONGLEAT PROPERTY LIMITED
NOTTINGHAMSHIRE ALNERY NO. 2254 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP
Company number 04379589
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Natalie Johanna Adomait as a director on 25 November 2016; Termination of appointment of Vikram Aneja as a director on 25 November 2016. The most likely internet sites of LONGLEAT PROPERTY LIMITED are www.longleatproperty.co.uk, and www.longleat-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longleat Property Limited is a Private Limited Company. The company registration number is 04379589. Longleat Property Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Longleat Property Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. VAUGHAN, Zachary Bryan is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary CUMMINS, Diarmuid has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary PARKER, Timothy has been resigned. Secretary STOLL, Peter Huston has been resigned. Secretary WILSON, Christopher has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANEJA, Vikram has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BURYCH, Andrew has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CUMMINS, Diarmuid has been resigned. Director DE'ATH, Andrew John has been resigned. Director EIGHTEEN, Stephen Brian has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director HAWKES, Edward Jonathan Cameron has been resigned. Director HOULIHAN, Susan has been resigned. Director JONAS, Marc Nicholas has been resigned. Director LEAVOR, Judi Elizabeth has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MCINTOSH, William Alan has been resigned. Director MOAKES, Kerry, Mr has been resigned. Director MOY, Neal St John has been resigned. Director PIKE, Chad Rustan has been resigned. Director PIKE, Chad Rustan has been resigned. Director PURSLOW, Christian Mark Cecil has been resigned. Director SKAAR, Steven has been resigned. Director SPENCER CHURCHILL, Edward Albert Charles, Lord has been resigned. Director STOLL, Peter Huston has been resigned. Director STOLL, Peter Huston has been resigned. Director STOTT, Michael has been resigned. Director WILSON, Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SINGH-DEHAL, Rajbinder
Appointed Date: 08 June 2009

Director
ADOMAIT, Natalie Johanna
Appointed Date: 25 November 2016
36 years old

Director
DALBY, Martin Peter
Appointed Date: 15 May 2008
64 years old

Director
INGLETT, Paul
Appointed Date: 11 January 2010
59 years old

Director
MCCRAIN, Kevin O'Donnell
Appointed Date: 03 August 2015
46 years old

Director
VAUGHAN, Zachary Bryan
Appointed Date: 16 October 2015
48 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002

Secretary
BRADSHAW, Andrew Philip
Resigned: 17 January 2006
Appointed Date: 05 November 2002

Secretary
CUMMINS, Diarmuid
Resigned: 05 November 2002
Appointed Date: 05 July 2002

Secretary
FRANCE, Malcolm Ronald
Resigned: 08 June 2009
Appointed Date: 20 March 2009

Secretary
GRAHAM, Annabel Susan
Resigned: 12 May 2006
Appointed Date: 17 January 2006

Secretary
PARKER, Timothy
Resigned: 20 March 2009
Appointed Date: 14 December 2006

Secretary
STOLL, Peter Huston
Resigned: 14 February 2007
Appointed Date: 12 May 2006

Secretary
WILSON, Christopher
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 05 July 2002
Appointed Date: 22 February 2002

Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 22 February 2016
46 years old

Director
BARATTA, Joseph Patrick
Resigned: 27 November 2012
Appointed Date: 01 April 2009
55 years old

Director
BARATTA, Joseph Patrick
Resigned: 19 April 2007
Appointed Date: 12 May 2006
55 years old

Director
BURYCH, Andrew
Resigned: 22 February 2016
Appointed Date: 03 August 2015
40 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 12 May 2006
Appointed Date: 17 January 2006
57 years old

Director
CUMMINS, Diarmuid
Resigned: 05 November 2002
Appointed Date: 05 July 2002
57 years old

Director
DE'ATH, Andrew John
Resigned: 15 May 2008
Appointed Date: 14 December 2006
58 years old

Director
EIGHTEEN, Stephen Brian
Resigned: 12 May 2006
Appointed Date: 17 January 2006
67 years old

Director
FRANCE, Malcolm Ronald
Resigned: 31 December 2009
Appointed Date: 07 June 2007
67 years old

Director
HAWKES, Edward Jonathan Cameron
Resigned: 10 December 2003
Appointed Date: 05 November 2002
49 years old

Director
HOULIHAN, Susan
Resigned: 15 May 2008
Appointed Date: 20 July 2007
53 years old

Director
JONAS, Marc Nicholas
Resigned: 17 January 2006
Appointed Date: 05 November 2002
57 years old

Director
LEAVOR, Judi Elizabeth
Resigned: 15 May 2008
Appointed Date: 14 December 2006
68 years old

Director
MAWJI-KARIM, Farhad
Resigned: 03 August 2015
Appointed Date: 11 January 2012
57 years old

Director
MCINTOSH, William Alan
Resigned: 10 December 2003
Appointed Date: 05 November 2002
58 years old

Director
MOAKES, Kerry, Mr
Resigned: 15 May 2008
Appointed Date: 20 July 2007
58 years old

Director
MOY, Neal St John
Resigned: 12 May 2006
Appointed Date: 17 January 2006
58 years old

Director
PIKE, Chad Rustan
Resigned: 11 January 2012
Appointed Date: 01 April 2009
54 years old

Director
PIKE, Chad Rustan
Resigned: 19 April 2007
Appointed Date: 12 May 2006
54 years old

Director
PURSLOW, Christian Mark Cecil
Resigned: 05 November 2002
Appointed Date: 05 July 2002
62 years old

Director
SKAAR, Steven
Resigned: 16 October 2015
Appointed Date: 03 August 2015
53 years old

Director
SPENCER CHURCHILL, Edward Albert Charles, Lord
Resigned: 17 January 2006
Appointed Date: 05 November 2002
51 years old

Director
STOLL, Peter Huston
Resigned: 31 July 2014
Appointed Date: 01 April 2009
53 years old

Director
STOLL, Peter Huston
Resigned: 14 February 2007
Appointed Date: 12 May 2006
53 years old

Director
STOTT, Michael
Resigned: 09 May 2007
Appointed Date: 14 December 2006
58 years old

Director
WILSON, Christopher
Resigned: 12 May 2006
Appointed Date: 17 January 2006
57 years old

Persons With Significant Control

Cp Longleat Village Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGLEAT PROPERTY LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
28 Dec 2016
Appointment of Natalie Johanna Adomait as a director on 25 November 2016
23 Dec 2016
Termination of appointment of Vikram Aneja as a director on 25 November 2016
19 Jul 2016
Full accounts made up to 21 April 2016
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

...
... and 149 more events
23 Jul 2002
Secretary resigned;director resigned
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed;new director appointed
05 Jul 2002
Company name changed alnery no. 2254 LIMITED\certificate issued on 05/07/02
22 Feb 2002
Incorporation

LONGLEAT PROPERTY LIMITED Charges

28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…
19 June 2007
Securitisation floating charge debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Floating charge all present and future assets property and…
19 June 2007
Intercreditor deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: If an obligor makes any payment in cash or in kind on…
14 December 2006
Intercreditor deed
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Security Trustee for the Secured Creditors
Description: The company has undertaken to the instructing agent that if…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Trustee for Each of the Finance Parties (The Security Trustee)
Description: The property k/a center parcs holiday village, horningsham…
15 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 21 April 2006
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…