LDM PROPERTIES LIMITED
NEWTON ABBOT CORALMEAD LIMITED

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 06362104
Status Active
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of LDM PROPERTIES LIMITED are www.ldmproperties.co.uk, and www.ldm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ldm Properties Limited is a Private Limited Company. The company registration number is 06362104. Ldm Properties Limited has been working since 05 September 2007. The present status of the company is Active. The registered address of Ldm Properties Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . DE MEL, Laurie Suresh is a Secretary of the company. DE MEL, Laurie Suresh is a Director of the company. Secretary POPE, Gary Stephen has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director POPE, Gary Stephen has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DE MEL, Laurie Suresh
Appointed Date: 05 September 2007

Director
DE MEL, Laurie Suresh
Appointed Date: 05 September 2007
69 years old

Resigned Directors

Secretary
POPE, Gary Stephen
Resigned: 06 April 2009
Appointed Date: 23 October 2008

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 September 2007
Appointed Date: 05 September 2007

Director
POPE, Gary Stephen
Resigned: 15 September 2008
Appointed Date: 05 September 2007
59 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 05 September 2007
Appointed Date: 05 September 2007

Persons With Significant Control

De Mel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LDM PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 August 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
09 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Oct 2007
Registered office changed on 03/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX
03 Oct 2007
Secretary resigned
03 Oct 2007
Director resigned
05 Sep 2007
Incorporation

LDM PROPERTIES LIMITED Charges

27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a unit B6 a plympton park, 10-11 bell close…
17 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Laurie Suresh De Mel
Description: Falcon house eagle road langage business park plympton…
17 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Laurie Suresh De Mel
Description: Land being former site of the woodpecker inn avonwick south…
1 February 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The former woodpecker inn south brent devon t/n DN93872…
23 January 2008
Mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at development site eagle road language business park…