LOWCOCK PROPERTIES LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3EX

Company number 00183492
Status Active
Incorporation Date 31 July 1922
Company Type Private Limited Company
Address 3 KINGFISHER COURT, BOWESFIELD PARK, STOCKTON ON TEES, ENGLAND, TS18 3EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2,000 ; Satisfaction of charge 8 in full. The most likely internet sites of LOWCOCK PROPERTIES LIMITED are www.lowcockproperties.co.uk, and www.lowcock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. The distance to to Yarm Rail Station is 3.6 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.3 miles; to Hartlepool Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowcock Properties Limited is a Private Limited Company. The company registration number is 00183492. Lowcock Properties Limited has been working since 31 July 1922. The present status of the company is Active. The registered address of Lowcock Properties Limited is 3 Kingfisher Court Bowesfield Park Stockton On Tees England Ts18 3ex. . LOWCOCK, Beverley Adele is a Secretary of the company. LOWCOCK, Martin James is a Secretary of the company. LOWCOCK, John Martin is a Director of the company. LOWCOCK, Richard William is a Director of the company. Secretary LOWCOCK, Margaret Annis has been resigned. Director LOWCOCK, Margaret Annis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LOWCOCK, Beverley Adele
Appointed Date: 28 November 2011

Secretary
LOWCOCK, Martin James
Appointed Date: 23 April 2007

Director
LOWCOCK, John Martin

84 years old

Director
LOWCOCK, Richard William
Appointed Date: 25 October 2006
53 years old

Resigned Directors

Secretary
LOWCOCK, Margaret Annis
Resigned: 07 April 2007

Director
LOWCOCK, Margaret Annis
Resigned: 07 April 2007
83 years old

LOWCOCK PROPERTIES LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000

07 Oct 2015
Satisfaction of charge 8 in full
01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000

...
... and 76 more events
21 Dec 1987
Secretary resigned;new secretary appointed;director resigned

27 Oct 1987
Accounts for a medium company made up to 31 December 1986

27 Oct 1987
Return made up to 04/08/87; full list of members

19 Sep 1986
Accounts for a small company made up to 31 December 1985

19 Sep 1986
Return made up to 22/08/86; full list of members

LOWCOCK PROPERTIES LIMITED Charges

9 March 2009
Legal charge
Delivered: 10 March 2009
Status: Satisfied on 7 October 2015
Persons entitled: National Westminster Bank PLC
Description: 19 wicklow street, middlesbrough. Any other interest in the…
28 September 1990
Legal charge
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Premises at derwent street and greta street middlesbrough…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at greta street, middlesbrough & all…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 13 greta street middlesbrough & all buildings &…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildins on east side of greta street…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land to the south west of derwent street, middlesbrough…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H "methodist church" newport road middlesbrough t/n ce…
16 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 3 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the south west side of derwent…