LUXOR PROPERTY MANAGEMENT LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 6BY

Company number 05126418
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address 1 FELLSIDE COURT, GRANGE-OVER-SANDS, CUMBRIA, ENGLAND, LA11 6BY
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 events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 July 2016 with updates; Duplicate mortgage certificate charge no:1. The most likely internet sites of LUXOR PROPERTY MANAGEMENT LIMITED are www.luxorpropertymanagement.co.uk, and www.luxor-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Silverdale Rail Station is 5 miles; to Morecambe Rail Station is 8.8 miles; to Bare Lane Rail Station is 9 miles; to Lancaster Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxor Property Management Limited is a Private Limited Company. The company registration number is 05126418. Luxor Property Management Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Luxor Property Management Limited is 1 Fellside Court Grange Over Sands Cumbria England La11 6by. . PANI, Sergio is a Secretary of the company. MARSHALL, Stuart is a Director of the company. Secretary ROYLE, Michael Saint John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PANI, Sergio
Appointed Date: 11 January 2006

Director
MARSHALL, Stuart
Appointed Date: 12 May 2004
51 years old

Resigned Directors

Secretary
ROYLE, Michael Saint John
Resigned: 11 January 2006
Appointed Date: 12 May 2004

Nominee Secretary
THOMAS, Howard
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 May 2004
Appointed Date: 12 May 2004
63 years old

Persons With Significant Control

Mr Stuart Marshall
Notified on: 19 July 2016
51 years old
Nature of control: Has significant influence or control

LUXOR PROPERTY MANAGEMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
18 May 2016
Duplicate mortgage certificate charge no:1
07 Mar 2016
Registered office address changed from 123 - 125 Union Street Oldham Lancashire OL1 1TG to 1 Fellside Court Grange-over-Sands Cumbria LA11 6BY on 7 March 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 30 more events
20 May 2004
New director appointed
20 May 2004
Registered office changed on 20/05/04 from: 16 saint john street london EC1M 4NT
20 May 2004
Secretary resigned
20 May 2004
Director resigned
12 May 2004
Incorporation

LUXOR PROPERTY MANAGEMENT LIMITED Charges

30 September 2005
Charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 2 church view, fernleigh road, grange over…
12 October 2004
Mortgage deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 clarksfield street oldham OL4 3AN fixed charge over all…
1 October 2004
Charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 boston street oldham fixed charge over all rental income…