TOTEMIC PROPERTY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 0EA

Company number 05917113
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 0EA
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 forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ. The most likely internet sites of TOTEMIC PROPERTY LIMITED are www.totemicproperty.co.uk, and www.totemic-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totemic Property Limited is a Private Limited Company. The company registration number is 05917113. Totemic Property Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Totemic Property Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire England Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. RANN, Gordon Philip Dale is a Director of the company. RANN, Lesley Elizabeth is a Director of the company. TAPSON, Lianne Estelle is a Director of the company. Secretary PAYNE, Louise has been resigned. Director CHICK, Derek Michael has been resigned. Director MERRITT, Paul Cyril has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
RANN, Gordon Philip Dale
Appointed Date: 25 August 2006
74 years old

Director
RANN, Lesley Elizabeth
Appointed Date: 25 August 2006
66 years old

Director
TAPSON, Lianne Estelle
Appointed Date: 25 August 2006
58 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 25 August 2006

Director
CHICK, Derek Michael
Resigned: 14 April 2015
Appointed Date: 03 December 2007
71 years old

Director
MERRITT, Paul Cyril
Resigned: 31 March 2011
Appointed Date: 03 December 2007
68 years old

Persons With Significant Control

Totemic (2014) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TOTEMIC PROPERTY LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Mar 2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
16 Oct 2015
Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015
...
... and 31 more events
06 Dec 2007
New director appointed
06 Dec 2007
New director appointed
04 Sep 2007
Return made up to 25/08/07; full list of members
27 Apr 2007
Accounting reference date extended from 31/08/07 to 31/12/07
25 Aug 2006
Incorporation

TOTEMIC PROPERTY LIMITED Charges

30 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 26 river view maltings, bridge street, grantham…