LUDLOW HOLDINGS LIMITED
TUNBRIDGE WELLS DOUGLAS LUDLOW (HOLDINGS) LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 0ER

Company number 00992460
Status Active
Incorporation Date 22 October 1970
Company Type Private Limited Company
Address UNIT A1 THORPE WORKS, HOLDEN PARK ROAD, TUNBRIDGE WELLS, KENT, TN4 0ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Douglas Gerald Hamilton Ludlow as a director on 3 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LUDLOW HOLDINGS LIMITED are www.ludlowholdings.co.uk, and www.ludlow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Ludlow Holdings Limited is a Private Limited Company. The company registration number is 00992460. Ludlow Holdings Limited has been working since 22 October 1970. The present status of the company is Active. The registered address of Ludlow Holdings Limited is Unit A1 Thorpe Works Holden Park Road Tunbridge Wells Kent Tn4 0er. . LUDLOW, Heather Margaret Hamilton is a Secretary of the company. LUDLOW, Heather Margaret Hamilton is a Director of the company. LUDLOW, Jamie Charles Hamilton is a Director of the company. Secretary LUDLOW, Heather Margaret Hamilton has been resigned. Secretary LUDLOW, Jamie Charles Hamilton has been resigned. Director LUDLOW, Douglas Gerald Hamilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUDLOW, Heather Margaret Hamilton
Appointed Date: 04 November 2005

Director

Director
LUDLOW, Jamie Charles Hamilton
Appointed Date: 15 July 2003
51 years old

Resigned Directors

Secretary
LUDLOW, Heather Margaret Hamilton
Resigned: 05 August 1997

Secretary
LUDLOW, Jamie Charles Hamilton
Resigned: 04 November 2005
Appointed Date: 05 August 1997

Director
LUDLOW, Douglas Gerald Hamilton
Resigned: 03 January 2017
88 years old

Persons With Significant Control

Mr Jamie Charles Hamilton-Ludlow
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUDLOW HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Termination of appointment of Douglas Gerald Hamilton Ludlow as a director on 3 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,001

07 Oct 2015
Company name changed douglas ludlow (holdings) LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07

...
... and 96 more events
16 Jul 1987
Registered office changed on 16/07/87 from: 26 dorset street london W1

07 May 1986
Group of companies' accounts made up to 31 July 1985

07 May 1986
Return made up to 31/12/85; full list of members

24 Aug 1982
New secretary appointed
26 Oct 1970
New secretary appointed

LUDLOW HOLDINGS LIMITED Charges

2 December 2004
Mortgage deed
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 6 cedar court culversden park road tunbridge wells…
29 October 1996
Mortgage deed
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 96 london road tunbridge wells t/no;-K449698 together with…
15 October 1996
Mortgage deed
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2 9 lansdown road unbridge wells t/no;-K651105…
15 October 1996
Mortgage deed
Delivered: 30 October 1996
Status: Satisfied on 17 May 2003
Persons entitled: Lloyds Bank PLC
Description: 12 st james road tunbridge wells kent t/no;-K584124…
29 July 1993
Legal charge
Delivered: 2 August 1993
Status: Satisfied on 5 February 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property 12 st james road,tunbridge wells t/n…
1 June 1988
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 5 February 1997
Persons entitled: British Reserve Insurance Company Limited
Description: Flat 2, 9 lansdowne road tunbridge wells kent.
25 March 1988
Mortgage
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 13A benhall mill road frant parish wealden east sussex.
25 March 1988
Mortgage
Delivered: 3 September 1992
Status: Satisfied on 5 February 1997
Persons entitled: Eagle Star Insurance Company Limited
Description: 96 and 96A london road southborough tunbridge wells kent.