LGPB PROPERTIES LIMITED
STRATFORD-UPON-AVON LOUIS GROUP (UK) LIMITED LOUIS GROUP INTERNATIONAL (UK) LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 0NR

Company number 04667922
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address WELCOMBE MANOR, WARWICK ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-11-04 GBP 1,000,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LGPB PROPERTIES LIMITED are www.lgpbproperties.co.uk, and www.lgpb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Hatton (Warks) Rail Station is 5.9 miles; to Warwick Parkway Rail Station is 6.2 miles; to Warwick Rail Station is 7 miles; to Danzey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgpb Properties Limited is a Private Limited Company. The company registration number is 04667922. Lgpb Properties Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Lgpb Properties Limited is Welcombe Manor Warwick Road Stratford Upon Avon Warwickshire Cv37 0nr. . LOUIS, Alan, Dr is a Director of the company. Secretary BLOCH, Nathan has been resigned. Secretary LOUIS, Alan, Dr has been resigned. Secretary NARDONE, Andrew Peter Henderson has been resigned. Secretary THEMISTOCLI, Mino has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ANSELL, Michael Peter has been resigned. Director CLOETE, Johannes Calvyn has been resigned. Director HINRICHSEN, Nils has been resigned. Director HINRICHSEN, Nils has been resigned. Director LOUIS, Alan, Dr has been resigned. Director LOUIS, Almie has been resigned. Director LOUIS, Colia has been resigned. Director LOUIS, Colia has been resigned. Director MUDGE, Dirk Frederik has been resigned. Director NAKOS, Lukas has been resigned. Director NARDONE, Andrew Peter Henderson has been resigned. Director ROUSE, Andrew has been resigned. Director SWAIN, Michael Harry has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOUIS, Alan, Dr
Appointed Date: 11 November 2011
59 years old

Resigned Directors

Secretary
BLOCH, Nathan
Resigned: 17 February 2010
Appointed Date: 02 November 2007

Secretary
LOUIS, Alan, Dr
Resigned: 02 November 2007
Appointed Date: 17 February 2003

Secretary
NARDONE, Andrew Peter Henderson
Resigned: 27 August 2010
Appointed Date: 17 February 2010

Secretary
THEMISTOCLI, Mino
Resigned: 25 August 2006
Appointed Date: 07 July 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
ANSELL, Michael Peter
Resigned: 11 November 2011
Appointed Date: 05 November 2007
56 years old

Director
CLOETE, Johannes Calvyn
Resigned: 28 February 2013
Appointed Date: 05 November 2007
49 years old

Director
HINRICHSEN, Nils
Resigned: 27 August 2010
Appointed Date: 05 November 2007
69 years old

Director
HINRICHSEN, Nils
Resigned: 05 November 2007
Appointed Date: 17 February 2003
69 years old

Director
LOUIS, Alan, Dr
Resigned: 27 August 2010
Appointed Date: 17 February 2003
59 years old

Director
LOUIS, Almie
Resigned: 27 August 2010
Appointed Date: 17 February 2003
56 years old

Director
LOUIS, Colia
Resigned: 27 August 2010
Appointed Date: 05 November 2007
93 years old

Director
LOUIS, Colia
Resigned: 05 November 2007
Appointed Date: 17 February 2003
93 years old

Director
MUDGE, Dirk Frederik
Resigned: 11 July 2008
Appointed Date: 07 July 2006
48 years old

Director
NAKOS, Lukas
Resigned: 05 November 2007
Appointed Date: 12 May 2004
49 years old

Director
NARDONE, Andrew Peter Henderson
Resigned: 27 August 2010
Appointed Date: 17 August 2009
62 years old

Director
ROUSE, Andrew
Resigned: 18 June 2008
Appointed Date: 05 November 2007
48 years old

Director
SWAIN, Michael Harry
Resigned: 28 May 2010
Appointed Date: 17 August 2009
66 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 17 February 2003
Appointed Date: 17 February 2003

LGPB PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Nov 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-11-04
  • GBP 1,000,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Jun 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000

16 Feb 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 125 more events
23 Apr 2003
New director appointed
02 Apr 2003
Registered office changed on 02/04/03 from: oaktree house, 4 walton way wellesbourne warwickshire CV35 9RD
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
17 Feb 2003
Incorporation

LGPB PROPERTIES LIMITED Charges

6 January 2012
Legal charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Sunrock Limited
Description: 29 avenue road, leamington spa.
6 January 2012
Second legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Sunrock Limited
Description: Land situated on the south west side of timothy's bridge…
28 November 2008
Legal charge
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: F/H land timothy's bridge road stratford-upon-avon t/no…
14 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: L/H properties k/a apartments 1-10 avoncroft court, 29…
30 March 2007
Mortgage
Delivered: 13 April 2007
Status: Satisfied on 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H phase 3 shottery brook office park timothys bridge road…
2 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H property k/a flat 6 avoncroft court 29 avenue road…
1 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H property k/a flat 5 avoncroft court 29 avenue road…
31 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H property k/a flat 10 avoncroft court 29 avenue road…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 9 avoncroft court 29 avenue road leamington spa…
27 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 8 avoncroft court 29 avenue road leamington spa…
26 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 4 avoncroft court 29 avenue road leamington spa…
25 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 7 avoncroft court 29 avenue road leamington spa…
25 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 3 avoncroft court 29 avenue road leamington spa…
25 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited
Description: L/H flat 2 avoncroft court 29 avenue road leamington spa…
25 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland International Limited The Royal Bank of Scotland International Limited
Description: L/H flat 1 avoncroft court 29 avenue road leamington spa…
19 April 2006
Mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a nenplas masons road stratford upon…
29 September 2003
Mortgage deed
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 206/208 dalton road barrow in furness…
19 September 2003
Debenture deed
Delivered: 26 September 2003
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…