LONDON & TOWERGATE PROPERTIES LIMITED
HANTS

Hellopages » Hampshire » Test Valley » SP10 2EN

Company number 01400290
Status Active
Incorporation Date 16 November 1978
Company Type Private Limited Company
Address CULVERHAY HOUSE,, 3 ANTON ROAD,, ANDOVER, HANTS, SP10 2EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONDON & TOWERGATE PROPERTIES LIMITED are www.londontowergateproperties.co.uk, and www.london-towergate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Grateley Rail Station is 6.4 miles; to Whitchurch (Hants) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Towergate Properties Limited is a Private Limited Company. The company registration number is 01400290. London Towergate Properties Limited has been working since 16 November 1978. The present status of the company is Active. The registered address of London Towergate Properties Limited is Culverhay House 3 Anton Road Andover Hants Sp10 2en. . BARRETT, Heather is a Secretary of the company. BARRETT, Heather is a Director of the company. BARRETT, Stanley Lance is a Director of the company. Director BARRETT, Alastair John has been resigned. Director BARRETT, Claire Elizabeth has been resigned. Director BARRETT, Stuart Michael has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BARRETT, Heather

89 years old

Director

Resigned Directors

Director
BARRETT, Alastair John
Resigned: 01 July 1996
61 years old

Director
BARRETT, Claire Elizabeth
Resigned: 30 June 1991
57 years old

Director
BARRETT, Stuart Michael
Resigned: 30 June 1991
57 years old

LONDON & TOWERGATE PROPERTIES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

24 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 98 more events
22 Jul 1987
Full accounts made up to 30 June 1986

30 Jun 1987
Return made up to 16/04/87; full list of members

18 Dec 1986
Particulars of mortgage/charge

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Return made up to 21/04/86; full list of members

LONDON & TOWERGATE PROPERTIES LIMITED Charges

1 November 2006
Mortgage
Delivered: 2 November 2006
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 103 high street andover hampshire t/no HP93316. Together…
13 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of 9 high street andover 5 shops at shaws…
13 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied on 27 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 103 high street andover t/n HP93316. Together with all…
24 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 5 December 1995
Persons entitled: Midland Bank PLC
Description: Land at anton gardens andover hampshire. Together with all…
24 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 5 December 1995
Persons entitled: Midland Bank PLC
Description: Property k/a ayliffs, 1A anton road, andover, hampshire…
24 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: Land at colebrook way, weyhill road, andover, hampshire…
7 July 1992
Legal charge
Delivered: 10 July 1992
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/H property 49 high street amesbury wilts.
12 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 19 July 2004
Persons entitled: Midland Bank PLC
Description: F/H 9 high street andover hampshire.
29 June 1990
Fixed and floating charge
Delivered: 6 July 1990
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/Xed & floating charge over the undertaking and all…
7 April 1988
Debenture
Delivered: 18 April 1988
Status: Satisfied on 26 July 1995
Persons entitled: Business Mortgages Trust Phblic Limited Company
Description: By way of legal mortgage all that piece or parcel of land…
25 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 19 July 2004
Persons entitled: Midland Bank PLC
Description: F/H property at 103 high street andover.
25 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: 103 high street andover and nos 1/3 chantry street andover…
5 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a the savoy cinema london street andover…
23 December 1985
Legal charge
Delivered: 23 December 1985
Status: Satisfied on 29 November 1994
Persons entitled: Midland Bank PLC
Description: Land at new street, andover, hampshire known as the…
29 May 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 8 October 1992
Persons entitled: Midland Bank PLC
Description: Freehold property known as winchester house, winchester…
28 August 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 6 May 1988
Persons entitled: Trustee Savings Bank England and Wales
Description: F/H winchester house winchester street andover hants.
25 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied on 6 May 1988
Persons entitled: Midland Bank PLC
Description: F/H land situate at the junction of winchester street and…
2 August 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/H property situate adjacent to charlton road and to…
30 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/Hold premises being land at the rear of 112 junction…
9 March 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied on 27 March 2007
Persons entitled: Midland Bank PLC
Description: F/H lands at charlton road andover, hampshire.