LAND & PROPERTY FINANCE COMPANY LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY

Company number 00840180
Status Active
Incorporation Date 8 March 1965
Company Type Private Limited Company
Address SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1RY
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAND & PROPERTY FINANCE COMPANY LIMITED are www.landpropertyfinancecompany.co.uk, and www.land-property-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Land Property Finance Company Limited is a Private Limited Company. The company registration number is 00840180. Land Property Finance Company Limited has been working since 08 March 1965. The present status of the company is Active. The registered address of Land Property Finance Company Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshire Rg9 1ry. The company`s financial liabilities are £13.03k. It is £0k against last year. And the total assets are £13.03k, which is £0k against last year. BAGGA, Chandrakant Khimji is a Secretary of the company. STURDY, Benjamin Beresford is a Director of the company. Secretary GUIVER, Jack has been resigned. Director CHAMBERS, Elizabeth Florence has been resigned. Director STURDY, Roger Beresford has been resigned. Director WADDINGTON, Benjamin John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


land & property finance company Key Finiance

LIABILITIES £13.03k
CASH n/a
TOTAL ASSETS £13.03k
All Financial Figures

Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 28 November 1994

Director
STURDY, Benjamin Beresford
Appointed Date: 14 September 2015
57 years old

Resigned Directors

Secretary
GUIVER, Jack
Resigned: 28 November 1994

Director
CHAMBERS, Elizabeth Florence
Resigned: 01 April 1991
115 years old

Director
STURDY, Roger Beresford
Resigned: 15 September 2015
Appointed Date: 28 November 1994
85 years old

Director
WADDINGTON, Benjamin John
Resigned: 28 November 1994
91 years old

Persons With Significant Control

New Century Properties Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

LAND & PROPERTY FINANCE COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 11 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000

16 Sep 2015
Appointment of Mr Benjamin Beresford Sturdy as a director on 14 September 2015
...
... and 64 more events
20 Oct 1987
Wd 12/10/87 ad 24/12/86--------- £ si 1000@1=1000 £ ic 998/1998

15 Oct 1987
Accounts for a small company made up to 31 December 1986

15 Oct 1987
Return made up to 18/09/87; full list of members

14 Jul 1986
Accounts for a small company made up to 31 December 1985

14 Jul 1986
Return made up to 18/06/86; full list of members

LAND & PROPERTY FINANCE COMPANY LIMITED Charges

4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Castlebar house, 45, castlebar road, known as pine wood…
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 4,5 and 6 montfeelter road knowns as st. Peters way ealing.
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3 and 5 longford avenue known as mark close, ealing W5.
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 38, 40 ruislip road known as andover close, greenford…
22 October 1971
Debenture
Delivered: 1 November 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill assets present…