LIN PROPERTIES (SERVICE) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1XR
Company number 00911857
Status Active
Incorporation Date 28 July 1967
Company Type Private Limited Company
Address 1ST FLOOR, SPRINGBANK HOUSE, 13 PEMBROKE ROAD, SEVENOAKS, ENGLAND, TN13 1XR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of LIN PROPERTIES (SERVICE) LIMITED are www.linpropertiesservice.co.uk, and www.lin-properties-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lin Properties Service Limited is a Private Limited Company. The company registration number is 00911857. Lin Properties Service Limited has been working since 28 July 1967. The present status of the company is Active. The registered address of Lin Properties Service Limited is 1st Floor Springbank House 13 Pembroke Road Sevenoaks England Tn13 1xr. . KENDLE, Cheryl Gay is a Secretary of the company. KENDLE, Cheryl Gay is a Director of the company. KENDLE, Richard John is a Director of the company. Secretary RAYMENT, Henry James has been resigned. Director RAYMENT, Edith Eunice has been resigned. Director RAYMENT, Henry James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KENDLE, Cheryl Gay
Appointed Date: 30 December 2011

Director
KENDLE, Cheryl Gay
Appointed Date: 09 March 2003
72 years old

Director
KENDLE, Richard John
Appointed Date: 30 December 2011
74 years old

Resigned Directors

Secretary
RAYMENT, Henry James
Resigned: 30 December 2011

Director
RAYMENT, Edith Eunice
Resigned: 18 February 2003
105 years old

Director
RAYMENT, Henry James
Resigned: 30 December 2011
102 years old

Persons With Significant Control

Ms Cheryl Gay Kendle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Kim Rayment
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIN PROPERTIES (SERVICE) LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 71 more events
16 Feb 1988
Accounts for a small company made up to 30 September 1987

27 Jan 1988
Return made up to 12/09/87; full list of members

20 Feb 1987
Accounts for a small company made up to 30 September 1986

11 Jul 1986
Return made up to 12/06/86; full list of members

28 Jul 1967
Incorporation

LIN PROPERTIES (SERVICE) LIMITED Charges

26 June 2014
Charge code 0091 1857 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H and l/h properties k/a flats 1 and 3, 257 holmesdale…
6 June 2014
Charge code 0091 1857 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 May 1986
Debenture
Delivered: 20 May 1986
Status: Satisfied on 19 June 2014
Persons entitled: Henry James Rayment
Description: (See doc M26). Fixed and floating charges over the…
11 January 1980
Debenture
Delivered: 24 January 1980
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
8 August 1967
Debenture
Delivered: 17 August 1967
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…