LILLYHALL PROPERTIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4ER

Company number 07383519
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address BURGOINE HOUSE, 8 LOWER TEDDINGTON ROAD, KINGSTON UPON THAMES, SURREY, KT1 4ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 50,000 . The most likely internet sites of LILLYHALL PROPERTIES LIMITED are www.lillyhallproperties.co.uk, and www.lillyhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Lillyhall Properties Limited is a Private Limited Company. The company registration number is 07383519. Lillyhall Properties Limited has been working since 21 September 2010. The present status of the company is Active. The registered address of Lillyhall Properties Limited is Burgoine House 8 Lower Teddington Road Kingston Upon Thames Surrey Kt1 4er. . OFFER, Anthony is a Director of the company. OFFER, George is a Director of the company. OFFER, Lucy Elizabeth is a Director of the company. OFFER, Robert is a Director of the company. OFFER, Timothy Henry Miles is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
OFFER, Anthony
Appointed Date: 01 October 2014
30 years old

Director
OFFER, George
Appointed Date: 01 October 2014
34 years old

Director
OFFER, Lucy Elizabeth
Appointed Date: 01 April 2014
64 years old

Director
OFFER, Robert
Appointed Date: 01 October 2014
32 years old

Director
OFFER, Timothy Henry Miles
Appointed Date: 15 October 2010
66 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 15 October 2010
Appointed Date: 21 September 2010
94 years old

Persons With Significant Control

Mrs Lucy Elizabeth Offer
Notified on: 21 September 2016
64 years old
Nature of control: Right to appoint and remove directors

Mr Timothy Henry Miles Offer
Notified on: 21 September 2016
66 years old
Nature of control: Right to appoint and remove directors

LILLYHALL PROPERTIES LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Particulars of variation of rights attached to shares
...
... and 20 more events
19 Nov 2010
Appointment of Timothy Henry Miles Offer as a director
17 Nov 2010
Statement of capital following an allotment of shares on 15 October 2010
  • GBP 100

19 Oct 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 October 2010
19 Oct 2010
Termination of appointment of Barbara Kahan as a director
21 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LILLYHALL PROPERTIES LIMITED Charges

27 February 2015
Charge code 0738 3519 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
27 February 2015
Charge code 0738 3519 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Freehold property known as 712,174 and 716 london road…