LYLE PROPERTIES LIMITED
MAYFIELD

Hellopages » East Sussex » Wealden » TN20 6UB

Company number 03253333
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address WARREN HOUSE, THE WARREN, MAYFIELD, EAST SUSSEX, TN20 6UB
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 fifty-two events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Micro company accounts made up to 5 April 2016; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 300,000 . The most likely internet sites of LYLE PROPERTIES LIMITED are www.lyleproperties.co.uk, and www.lyle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Crowborough Rail Station is 4.1 miles; to Frant Rail Station is 5.9 miles; to Buxted Rail Station is 6.5 miles; to Ashurst (Kent) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyle Properties Limited is a Private Limited Company. The company registration number is 03253333. Lyle Properties Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Lyle Properties Limited is Warren House The Warren Mayfield East Sussex Tn20 6ub. . LYLE, Christopher Edgar is a Secretary of the company. CROCKER, Anne Louise is a Director of the company. LYLE, Benedict Peter John is a Director of the company. LYLE, Christopher Edgar is a Director of the company. LYLE, Maureen Ann is a Director of the company. LYLE, Sophie Natasha is a Director of the company. Secretary OWEN, Barry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYLE, Christopher Edgar
Appointed Date: 23 September 1996

Director
CROCKER, Anne Louise
Appointed Date: 05 February 2007
61 years old

Director
LYLE, Benedict Peter John
Appointed Date: 23 September 1996
61 years old

Director
LYLE, Christopher Edgar
Appointed Date: 23 September 1996
89 years old

Director
LYLE, Maureen Ann
Appointed Date: 23 September 1996
87 years old

Director
LYLE, Sophie Natasha
Appointed Date: 23 September 1996
58 years old

Resigned Directors

Secretary
OWEN, Barry
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Mr Benedict Peter John Lyle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sophie Natasha Lyle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYLE PROPERTIES LIMITED Events

13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Jun 2016
Micro company accounts made up to 5 April 2016
29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300,000

07 Jul 2015
Total exemption small company accounts made up to 5 April 2015
18 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300,000

...
... and 42 more events
21 Oct 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1996
New secretary appointed
17 Oct 1996
Particulars of mortgage/charge
12 Oct 1996
Particulars of mortgage/charge
23 Sep 1996
Incorporation

LYLE PROPERTIES LIMITED Charges

11 October 1996
Legal mortgage
Delivered: 17 October 1996
Status: Satisfied on 17 December 2011
Persons entitled: Midland Bank PLC
Description: Property at 87 mount pleasant tunbridge wells kent with the…
2 October 1996
Fixed and floating charge
Delivered: 12 October 1996
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…