LETTERKENNY PROPERTIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 08944154
Status Active
Incorporation Date 18 March 2014
Company Type Private Limited Company
Address HARBOUR KEY LIMITED, MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
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 fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Director's details changed for Veronica Cribbin on 26 February 2016. The most likely internet sites of LETTERKENNY PROPERTIES LIMITED are www.letterkennyproperties.co.uk, and www.letterkenny-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letterkenny Properties Limited is a Private Limited Company. The company registration number is 08944154. Letterkenny Properties Limited has been working since 18 March 2014. The present status of the company is Active. The registered address of Letterkenny Properties Limited is Harbour Key Limited Midway House Staverton Technology Park Herrick Way Staverton Cheltenham Gloucestershire England Gl51 6tq. . CRIBBIN, David Charles is a Director of the company. CRIBBIN, Veronica is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CRIBBIN, David Charles
Appointed Date: 18 March 2014
65 years old

Director
CRIBBIN, Veronica
Appointed Date: 18 March 2014
64 years old

LETTERKENNY PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Director's details changed for Veronica Cribbin on 26 February 2016
22 Mar 2016
Director's details changed for Mr David Charles Cribbin on 26 February 2016
03 Mar 2016
Registered office address changed from 122 Bath Road Cheltenham GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 3 March 2016
...
... and 5 more events
17 Apr 2014
Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100.00

17 Apr 2014
Particulars of variation of rights attached to shares
17 Apr 2014
Change of share class name or designation
17 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

18 Mar 2014
Incorporation

LETTERKENNY PROPERTIES LIMITED Charges

18 December 2015
Charge code 0894 4154 0002
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Co.Regn.No.RC000206)
Description: All that and those all of the property on folio 45275F of…
18 December 2015
Charge code 0894 4154 0001
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Co.Regn.No.RC000206)
Description: All that and those all of the property on folio 45275F of…