LINDENS PROPERTY LIMITED
BARRY ATLANTIC SPRAY LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BG

Company number 02656600
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address PRIORITY ENTERPRISE PARK, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BG
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of LINDENS PROPERTY LIMITED are www.lindensproperty.co.uk, and www.lindens-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.8 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindens Property Limited is a Private Limited Company. The company registration number is 02656600. Lindens Property Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Lindens Property Limited is Priority Enterprise Park Cardiff Road Barry Vale of Glamorgan Cf63 2bg. The company`s financial liabilities are £263.03k. It is £18.23k against last year. The cash in hand is £0.52k. It is £0.08k against last year. And the total assets are £1.78k, which is £-0.14k against last year. SMITH, John William Trevor is a Secretary of the company. SMITH, Angela is a Director of the company. SMITH, John William Trevor is a Director of the company. Secretary HARRIS, Cheryl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


lindens property Key Finiance

LIABILITIES £263.03k
+7%
CASH £0.52k
+17%
TOTAL ASSETS £1.78k
-8%
All Financial Figures

Current Directors

Secretary
SMITH, John William Trevor
Appointed Date: 29 April 1994

Director
SMITH, Angela
Appointed Date: 25 November 1991
64 years old

Director
SMITH, John William Trevor
Appointed Date: 25 November 1991
69 years old

Resigned Directors

Secretary
HARRIS, Cheryl
Resigned: 29 April 1994
Appointed Date: 25 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1991
Appointed Date: 23 October 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1991
Appointed Date: 23 October 1991

Persons With Significant Control

Mr John William Trevor Smith
Notified on: 6 October 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Smith
Notified on: 6 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDENS PROPERTY LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
13 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 66 more events
16 Dec 1991
Secretary resigned;new secretary appointed

16 Dec 1991
Director resigned;new director appointed

12 Dec 1991
Company name changed moneyraise LIMITED\certificate issued on 13/12/91

23 Oct 1991
Incorporation
23 Oct 1991
Incorporation

LINDENS PROPERTY LIMITED Charges

20 November 2008
Legal charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property t/n WA617422 unit j priority enterprise…
29 October 2008
Guarantee & debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 1996
Mortgage debenture
Delivered: 11 March 1996
Status: Satisfied on 5 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied on 24 March 2007
Persons entitled: Barclays Bank PLC
Description: Plot j, priority enterprise park, barry, south glamorgan…
21 February 1992
Debenture
Delivered: 6 March 1992
Status: Satisfied on 13 October 1992
Persons entitled: Barclays Bank PLC
Description: (See doc 395 reference M267C for full details).. Fixed and…