LAMBERHURST PROPERTIES LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7NU

Company number 02979531
Status Active
Incorporation Date 17 October 1994
Company Type Private Limited Company
Address OAKWOOD HOUSE, 59 HOWARDS THICKET, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of LAMBERHURST PROPERTIES LIMITED are www.lamberhurstproperties.co.uk, and www.lamberhurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Lamberhurst Properties Limited is a Private Limited Company. The company registration number is 02979531. Lamberhurst Properties Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Lamberhurst Properties Limited is Oakwood House 59 Howards Thicket Gerrards Cross Buckinghamshire Sl9 7nu. . MURPHY, Patricia Ann is a Secretary of the company. MURPHY, John Gregory is a Director of the company. MURPHY, Patricia Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MURPHY, Patricia Ann
Appointed Date: 17 October 1994

Director
MURPHY, John Gregory
Appointed Date: 17 October 1994
86 years old

Director
MURPHY, Patricia Ann
Appointed Date: 17 October 1994
82 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 1994
Appointed Date: 17 October 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 1994
Appointed Date: 17 October 1994

LAMBERHURST PROPERTIES LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

11 Jun 2015
Total exemption full accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2

...
... and 42 more events
09 Mar 1995
Particulars of mortgage/charge

07 Dec 1994
Particulars of mortgage/charge

30 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

30 Oct 1994
Director resigned;new director appointed

17 Oct 1994
Incorporation

LAMBERHURST PROPERTIES LIMITED Charges

4 May 1995
Legal mortgage
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 81 totteridge avenue, high wycombe. The…
28 February 1995
Legal mortgage
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 3 peterborough avenue, high wycombe. The…
30 November 1994
Mortgage debenture
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: And by way of legal mortgage 20 hughenden road, high…