LINGFORD PROPERTIES LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6NX
Company number 02798610
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address BRAMBLE CORNER, MOOR LANE,DORMANSLAND, LINGFIELD, SURREY, RH7 6NX
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-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 33,000 . The most likely internet sites of LINGFORD PROPERTIES LIMITED are www.lingfordproperties.co.uk, and www.lingford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Lingford Properties Limited is a Private Limited Company. The company registration number is 02798610. Lingford Properties Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Lingford Properties Limited is Bramble Corner Moor Lane Dormansland Lingfield Surrey Rh7 6nx. . HOLGATE, Peter Roy is a Secretary of the company. HOLGATE, Martin Leon is a Director of the company. HOLGATE, Peter Roy is a Director of the company. HOLGATE, Robert George Edward, Dr is a Director of the company. HOLGATE, Thomas Joseph Charles is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CURRIE, Erica has been resigned. Director HEATON, Norman James has been resigned. Director HORNBY, Robert George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLGATE, Peter Roy
Appointed Date: 11 March 1993

Director
HOLGATE, Martin Leon
Appointed Date: 11 March 1993
79 years old

Director
HOLGATE, Peter Roy
Appointed Date: 11 March 1993
83 years old

Director
HOLGATE, Robert George Edward, Dr
Appointed Date: 07 August 2008
52 years old

Director
HOLGATE, Thomas Joseph Charles
Appointed Date: 07 August 2008
48 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
CURRIE, Erica
Resigned: 11 March 1993
Appointed Date: 11 March 1993
79 years old

Director
HEATON, Norman James
Resigned: 03 July 2008
Appointed Date: 11 March 1993
99 years old

Director
HORNBY, Robert George
Resigned: 07 August 2008
Appointed Date: 11 March 1993
101 years old

Persons With Significant Control

Mr Peter Roy Holgate
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Leon Holgate
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINGFORD PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Jun 2016
Total exemption full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 33,000

15 Mar 2016
Director's details changed for Mr Thomas Joseph Charles Holgate on 1 March 2016
15 Mar 2016
Director's details changed for Dr Robert George Edward Holgate on 1 March 2016
...
... and 63 more events
02 Apr 1993
Registered office changed on 02/04/93 from: 401 st.john street london. N1 6AA.

02 Apr 1993
New secretary appointed;director resigned;new director appointed

02 Apr 1993
Ad 11/03/93--------- £ si 43999@1=43999 £ ic 1/44000

02 Apr 1993
Secretary resigned

11 Mar 1993
Incorporation

LINGFORD PROPERTIES LIMITED Charges

13 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 29 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 38 mount street battle east sussex.
12 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 29 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…