Company number 03871387
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LW PROPERTIES SURREY LIMITED are www.lwpropertiessurrey.co.uk, and www.lw-properties-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lw Properties Surrey Limited is a Private Limited Company.
The company registration number is 03871387. Lw Properties Surrey Limited has been working since 04 November 1999.
The present status of the company is Active. The registered address of Lw Properties Surrey Limited is 1 Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. The company`s financial liabilities are £131.64k. It is £71.45k against last year. The cash in hand is £156.02k. It is £99.49k against last year. And the total assets are £162.78k, which is £90.51k against last year. DRAKE, Serina is a Director of the company. SMART, Diana is a Director of the company. Secretary DRAKE, Serina has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DRAKE, Serina Ann has been resigned. Director HUNT, Michael John has been resigned. Director SMART, Diana has been resigned. Director WILKINS, Hayley has been resigned. Director WILKINS, Paul Terrence has been resigned. Director WILKINS, Terrence Harold has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
lw properties surrey Key Finiance
LIABILITIES
£131.64k
+118%
CASH
£156.02k
+175%
TOTAL ASSETS
£162.78k
+125%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DRAKE, Serina
Resigned: 03 November 2011
Appointed Date: 04 November 1999
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999
Director
DRAKE, Serina Ann
Resigned: 03 November 2011
Appointed Date: 11 April 2002
53 years old
Director
SMART, Diana
Resigned: 03 November 2011
Appointed Date: 11 April 2002
51 years old
Director
WILKINS, Hayley
Resigned: 07 August 2015
Appointed Date: 15 July 2013
60 years old
Nominee Director
BONUSWORTH LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999
Persons With Significant Control
Ms Serina Drake
Notified on: 30 June 2016
53 years old
Nature of control: Right to appoint and remove directors
LW PROPERTIES SURREY LIMITED Events
20 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
31 Oct 2015
Registration of charge 038713870007, created on 30 October 2015
...
... and 64 more events
13 Dec 1999
New director appointed
15 Nov 1999
Secretary resigned
15 Nov 1999
Director resigned
15 Nov 1999
Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU
04 Nov 1999
Incorporation
30 October 2015
Charge code 0387 1387 0007
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 145 church hill road sutton surrey title no SGL6660. 143…
27 October 2015
Charge code 0387 1387 0006
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
13 October 2014
Charge code 0387 1387 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 145 church hill road sutton t/no SGL6660…
29 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land 49 stonecot hill and land adjoining it, sutton…
26 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H ground floor st clements house church street walton on…
27 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at rear of abbotsbury road & 26/46…