LAWRENCE MILLER PROPERTIES LIMITED
CWMBRAN DESIMO LIMITED

Hellopages » Torfaen » Torfaen » NP44 3GA

Company number 07102296
Status Active
Incorporation Date 11 December 2009
Company Type Private Limited Company
Address LAKESIDE HOUSE LAKESIDE COURT, LLANTARNAM PARK WAY, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, GWENT, WALES, NP44 3GA
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 thirty-six events have happened. The last three records are Director's details changed for Mr William John Harris on 18 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of LAWRENCE MILLER PROPERTIES LIMITED are www.lawrencemillerproperties.co.uk, and www.lawrence-miller-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Newport (S Wales) Rail Station is 3.1 miles; to Risca & Pontymister Rail Station is 4 miles; to Pontypool & New Inn Rail Station is 4.5 miles; to Crosskeys Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Miller Properties Limited is a Private Limited Company. The company registration number is 07102296. Lawrence Miller Properties Limited has been working since 11 December 2009. The present status of the company is Active. The registered address of Lawrence Miller Properties Limited is Lakeside House Lakeside Court Llantarnam Park Way Llantarnam Industrial Park Cwmbran Gwent Wales Np44 3ga. . HARRIS, William John is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Director MCGOWAN, Sean Franklyn has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARRIS, William John
Appointed Date: 26 July 2016
60 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 11 December 2009
Appointed Date: 11 December 2009

Director
MCGOWAN, Sean Franklyn
Resigned: 26 July 2016
Appointed Date: 11 December 2009
71 years old

Director
WATTS, Emma Leighann
Resigned: 11 December 2009
Appointed Date: 11 December 2009
45 years old

Persons With Significant Control

Lawrence Miller & Co Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Sean Franklyn Mcgowan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LAWRENCE MILLER PROPERTIES LIMITED Events

18 Jan 2017
Director's details changed for Mr William John Harris on 18 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
27 Jul 2016
Registered office address changed from 18 Wyefield Court Monmouth Gwent NP25 5TN Wales to Lakeside House Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park Cwmbran Gwent NP44 3GA on 27 July 2016
26 Jul 2016
Termination of appointment of Sean Franklyn Mcgowan as a director on 26 July 2016
...
... and 26 more events
15 Feb 2010
Registered office address changed from 2 High Street Penydarren Merthyr Tydfil Mid Glamorgan CF47 9AH on 15 February 2010
15 Feb 2010
Appointment of Sean Franklyn Mcgowan as a director
24 Dec 2009
Termination of appointment of Margaret Davies as a secretary
24 Dec 2009
Termination of appointment of Emma Watts as a director
11 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LAWRENCE MILLER PROPERTIES LIMITED Charges

17 September 2010
Mortgage deed (corporate with floating charge)
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H unit 3B lakeside court llantarnam industrial park…
17 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…