LOVETTS BIRCHINGTON LIMITED
BIRCHINGTON

Hellopages » Kent » Thanet » CT7 9DJ

Company number 04264378
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address 13 STATION ROAD, BIRCHINGTON, KENT, CT7 9DJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LOVETTS BIRCHINGTON LIMITED are www.lovettsbirchington.co.uk, and www.lovetts-birchington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Lovetts Birchington Limited is a Private Limited Company. The company registration number is 04264378. Lovetts Birchington Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Lovetts Birchington Limited is 13 Station Road Birchington Kent Ct7 9dj. The company`s financial liabilities are £62.51k. It is £7.75k against last year. The cash in hand is £21.31k. It is £10.49k against last year. And the total assets are £46.82k, which is £15.35k against last year. CROSBY, Richard, Lord is a Director of the company. SANDERS, Mark Terence is a Director of the company. Secretary DALE, Maxwell has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DALE, Maxwell has been resigned. Director GARLAND, Dean has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Real estate agencies".


lovetts birchington Key Finiance

LIABILITIES £62.51k
+14%
CASH £21.31k
+96%
TOTAL ASSETS £46.82k
+48%
All Financial Figures

Current Directors

Director
CROSBY, Richard, Lord
Appointed Date: 30 May 2008
52 years old

Director
SANDERS, Mark Terence
Appointed Date: 06 January 2012
52 years old

Resigned Directors

Secretary
DALE, Maxwell
Resigned: 06 January 2012
Appointed Date: 07 August 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 07 August 2001
Appointed Date: 03 August 2001

Director
DALE, Maxwell
Resigned: 06 January 2012
Appointed Date: 07 August 2001
81 years old

Director
GARLAND, Dean
Resigned: 30 May 2008
Appointed Date: 07 August 2001
58 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 07 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Lord Richard Crosby
Notified on: 1 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOVETTS BIRCHINGTON LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 October 2016
27 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

05 May 2015
Director's details changed for Mr Mark Terence Sanders on 25 March 2015
...
... and 44 more events
06 Sep 2001
New secretary appointed
06 Sep 2001
New director appointed
15 Aug 2001
Director resigned
15 Aug 2001
Secretary resigned
03 Aug 2001
Incorporation

LOVETTS BIRCHINGTON LIMITED Charges

29 October 2013
Charge code 0426 4378 0002
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 177 northdown road margate kent t/no.K210084. Notification…
22 October 2013
Charge code 0426 4378 0001
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…