Company number 01706651
Status Active
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
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 one hundred and twenty-eight events have happened. The last three records are Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registration of charge 017066510023, created on 23 February 2017. The most likely internet sites of LINDPET PROPERTIES LIMITED are www.lindpetproperties.co.uk, and www.lindpet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindpet Properties Limited is a Private Limited Company.
The company registration number is 01706651. Lindpet Properties Limited has been working since 15 March 1983.
The present status of the company is Active. The registered address of Lindpet Properties Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . MAYHEW, Charles is a Secretary of the company. BURROWS, Peter William is a Director of the company. DEAN, William Robert is a Director of the company. LUKIES, Linda Rose is a Director of the company. Secretary BURROWS, Evelyn E has been resigned. Secretary BURROWS, Peter William has been resigned. Director BURROWS, Alan John has been resigned. Director BURROWS, Evelyn Edith has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter William Burrows
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a trustee of a trust
LINDPET PROPERTIES LIMITED Events
13 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
09 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Feb 2017
Registration of charge 017066510023, created on 23 February 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 118 more events
24 Jun 1986
Accounts for a small company made up to 5 April 1986
24 Jun 1986
Return made up to 13/06/86; full list of members
12 Oct 1983
Company name changed\certificate issued on 12/10/83
15 Mar 1983
Certificate of incorporation
15 Mar 1983
Incorporation
23 February 2017
Charge code 0170 6651 0023
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2015
Charge code 0170 6651 0022
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 August 2015
Charge code 0170 6651 0021
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1 gallamore lane market rasen lincolnshire t/no…
7 September 2012
Legal charge
Delivered: 26 September 2012
Status: Satisfied
on 3 September 2015
Persons entitled: Hsbc Bank PLC
Description: The white lion, 9 high street, market harborough t/no…
7 September 2012
Debenture
Delivered: 17 September 2012
Status: Satisfied
on 3 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2010
Legal mortgage
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Alan John Burrows and Evelyn Edith Burrows as Trustees of the Aj Burrows Grandchildren Trust
Description: 17-18 cornmarket derby t/no DY138097 by way of fixed…
1 May 2003
Legal mortgage
Delivered: 8 May 2003
Status: Satisfied
on 16 September 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 75 & 76 westgate grantham…
21 March 2003
Legal mortgage
Delivered: 22 March 2003
Status: Satisfied
on 3 September 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 75 and 76 westgate grantham…
9 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied
on 3 September 2015
Persons entitled: Hsbc Bank PLC
Description: The granby head market place grantham lincolnshire. With…
3 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied
on 30 January 2010
Persons entitled: Midland Bank PLC
Description: The property at 12 newland,lincoln.. With the benefit of…
14 October 1992
Legal charge
Delivered: 20 October 1992
Status: Satisfied
on 3 September 2015
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a lindpet house, market place…
14 October 1992
Legal charge
Delivered: 20 October 1992
Status: Satisfied
on 3 September 2015
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 28 market place, grantham…
26 January 1988
Legal mortgage
Delivered: 5 February 1988
Status: Satisfied
on 29 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28, market place, grantham, lincolnshire…
22 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 1 and 2 gladstone terrace grantham, lincolnshire. And…
22 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 19, west street, bourne, lincolnshire. And the proceeds…
22 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 53, alford street, grentham, lincolnshire. And the…
22 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 48, watergate, grantham lincolnshire and the proceeds…
6 September 1983
Legal mortgage
Delivered: 16 September 1983
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H the old post office north street bourne lincolnshire…
6 September 1983
Legal mortgage
Delivered: 16 September 1983
Status: Satisfied
on 14 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 50 redcross street grantham lincolnshire and the…
6 September 1983
Legal mortgage
Delivered: 16 September 1983
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 4, st catherine's road, grantham, lincolnshire. And the…
6 September 1983
Legal mortgage
Delivered: 16 September 1983
Status: Satisfied
on 5 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 26, wharf road, grantham, lincolnshire. And the…
1 August 1983
Legal charge
Delivered: 4 August 1983
Status: Satisfied
on 9 June 1992
Persons entitled: D.J. Forge.
A. Papworth
Description: F/H land on the west side of market place grantham in the…