LLANGOEDMOR PROPERTIES LIMITED
S. GLAM

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF6 2BD

Company number 01627747
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address 2 PARK ROAD, PENARTH, S. GLAM, CF6 2BD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 86101 - Hospital activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of LLANGOEDMOR PROPERTIES LIMITED are www.llangoedmorproperties.co.uk, and www.llangoedmor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Llangoedmor Properties Limited is a Private Limited Company. The company registration number is 01627747. Llangoedmor Properties Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Llangoedmor Properties Limited is 2 Park Road Penarth S Glam Cf6 2bd. . WATKINS, David Lindsay is a Secretary of the company. OTTO JONES, Sarah Lindsay is a Director of the company. WATKINS, David Lindsay is a Director of the company. WATKINS, Elizabeth Meriel is a Director of the company. Director OTTO JONES, Justin Timothy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
OTTO JONES, Sarah Lindsay
Appointed Date: 24 July 2002
57 years old

Director

Director

Resigned Directors

Director
OTTO JONES, Justin Timothy
Resigned: 18 January 2016
Appointed Date: 24 July 2002
61 years old

Persons With Significant Control

Mr David Lindsay Watkins
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Meriel Watkins
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mrs Sarah Lindsay Otto- Jones
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

LLANGOEDMOR PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

03 Feb 2016
Termination of appointment of Justin Timothy Otto Jones as a director on 18 January 2016
27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
31 Mar 1987
Annual return made up to 31/12/86

17 Jul 1986
Return made up to 31/12/85; full list of members

10 Jun 1986
Registered office changed on 10/06/86 from: 35 park place cardiff CF1 3TU

08 Mar 1986
Accounts made up to 31 December 1984
08 Mar 1986
Accounts made up to 31 March 1983

LLANGOEDMOR PROPERTIES LIMITED Charges

19 December 2001
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 2 park road, penarth, vale of…
19 December 2001
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as land adjoining 1 park road, penarth…
19 December 2001
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 1 park road, penarth, vale of…
31 March 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 28 May 2002
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 October 1991
Fixed and floating charge
Delivered: 18 October 1991
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
15 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 1 park road penarth south glamorgan.
3 September 1990
Legal charge
Delivered: 15 September 1990
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments and premises being 13B…
10 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: All that piece or parcel of land and the dwellinghouse…
4 June 1985
Legal charge
Delivered: 10 June 1985
Status: Satisfied on 28 May 2002
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 2 park road penarth south…