JOHN LYSAGHT PROPERTIES LIMITED
BRISTOL HOY PROPERTIES LTD.

Hellopages » Somerset » North Somerset » BS40 5SA
Company number 03749610
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address BENNETTS SOLICITORS BARLEY WOOD STABLES LONG LANE, WRINGTON, BRISTOL, NORTH SOMERSET, BS40 5SA
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHN LYSAGHT PROPERTIES LIMITED are www.johnlysaghtproperties.co.uk, and www.john-lysaght-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Sea Mills Rail Station is 9.1 miles; to Clifton Down Rail Station is 9.2 miles; to Redland Rail Station is 9.7 miles; to Avonmouth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Lysaght Properties Limited is a Private Limited Company. The company registration number is 03749610. John Lysaght Properties Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of John Lysaght Properties Limited is Bennetts Solicitors Barley Wood Stables Long Lane Wrington Bristol North Somerset Bs40 5sa. . STANFORD, Christopher is a Secretary of the company. GARRAD, Andrew Douglas, Dr is a Director of the company. HOY, Robert is a Director of the company. Secretary HORSEMAN, Matthew Keith has been resigned. Secretary HOY, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORSEMAN, Matthew Keith has been resigned. Director HOY, Adrian Richard has been resigned. Director HOY, Sarah Jane has been resigned. Director HOY, Stuart David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANFORD, Christopher
Appointed Date: 23 April 2010

Director
GARRAD, Andrew Douglas, Dr
Appointed Date: 20 December 2011
72 years old

Director
HOY, Robert
Appointed Date: 09 April 1999
63 years old

Resigned Directors

Secretary
HORSEMAN, Matthew Keith
Resigned: 23 April 2010
Appointed Date: 24 January 2000

Secretary
HOY, Sarah Jane
Resigned: 15 February 2000
Appointed Date: 09 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Director
HORSEMAN, Matthew Keith
Resigned: 23 April 2010
Appointed Date: 24 January 2000
62 years old

Director
HOY, Adrian Richard
Resigned: 09 February 2000
Appointed Date: 09 April 1999
60 years old

Director
HOY, Sarah Jane
Resigned: 20 December 2011
Appointed Date: 23 April 2010
60 years old

Director
HOY, Stuart David
Resigned: 15 February 2000
Appointed Date: 09 April 1999
59 years old

JOHN LYSAGHT PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
25 Feb 2000
Director resigned
31 Jan 2000
New director appointed
19 Oct 1999
Registered office changed on 19/10/99 from: 188-190 north street, bedminster, bristol, avon BS3 1JF
18 Apr 1999
Secretary resigned
09 Apr 1999
Incorporation

JOHN LYSAGHT PROPERTIES LIMITED Charges

8 August 2014
Charge code 0374 9610 0008
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
8 August 2014
Charge code 0374 9610 0007
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Deborah house silverthorne lane bristol BS2 0QD which is…
8 August 2014
Charge code 0374 9610 0006
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St vincent's works silverthorne lane bristol BS2 0QD and…
23 April 2010
Legal charge
Delivered: 28 April 2010
Status: Satisfied on 22 December 2011
Persons entitled: Matthew Keith Horseman
Description: Land and buildings on the south side of silverthorne lane…
24 June 2004
Mortgage deed
Delivered: 29 June 2004
Status: Satisfied on 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being st vincents works, silverthorne…
27 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as site at the corner of silverthorne…
25 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 109 high street midsomer norton t/n…
7 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Satisfied on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st vincent works silverthorne lane bristol…