LONGBOURNE PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG13 4JG

Company number 04371681
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 1 HIGH STREET, THATCHAM, BERKSHIRE, RG13 4JG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registration of charge 043716810011, created on 30 January 2017; Registration of charge 043716810008, created on 18 January 2017. The most likely internet sites of LONGBOURNE PROPERTIES LIMITED are www.longbourneproperties.co.uk, and www.longbourne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Longbourne Properties Limited is a Private Limited Company. The company registration number is 04371681. Longbourne Properties Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Longbourne Properties Limited is 1 High Street Thatcham Berkshire Rg13 4jg. . CHAPMAN JONES, Cherry Anne is a Secretary of the company. CHAPMAN JONES, Cherry Anne is a Director of the company. JONES, Amanda Dee is a Director of the company. MCCARTHY, Gareth Edward is a Director of the company. MCCARTHY, Leyanne Amber is a Director of the company. Secretary CHAPMAN, Christopher Michael Tullis has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Christopher Michael Tullis has been resigned. Director CHAPMAN, Christopher Michael Tullis has been resigned. Director CHAPMAN JONES, Cherry Anne has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHAPMAN JONES, Cherry Anne
Appointed Date: 01 October 2005

Director
CHAPMAN JONES, Cherry Anne
Appointed Date: 01 October 2005
75 years old

Director
JONES, Amanda Dee
Appointed Date: 01 September 2005
42 years old

Director
MCCARTHY, Gareth Edward
Appointed Date: 01 September 2005
46 years old

Director
MCCARTHY, Leyanne Amber
Appointed Date: 01 September 2005
44 years old

Resigned Directors

Secretary
CHAPMAN, Christopher Michael Tullis
Resigned: 08 March 2014
Appointed Date: 25 June 2002

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 12 February 2002

Director
CHAPMAN, Christopher Michael Tullis
Resigned: 29 June 2016
Appointed Date: 01 October 2005
77 years old

Director
CHAPMAN, Christopher Michael Tullis
Resigned: 06 September 2005
Appointed Date: 25 June 2002
77 years old

Director
CHAPMAN JONES, Cherry Anne
Resigned: 06 September 2005
Appointed Date: 25 June 2002
75 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 25 June 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mrs Cherry Anne Chapman Jones
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

LONGBOURNE PROPERTIES LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Jan 2017
Registration of charge 043716810011, created on 30 January 2017
19 Jan 2017
Registration of charge 043716810008, created on 18 January 2017
19 Jan 2017
Registration of charge 043716810010, created on 18 January 2017
19 Jan 2017
Registration of charge 043716810009, created on 18 January 2017
...
... and 54 more events
25 Jun 2002
New secretary appointed;new director appointed
25 Jun 2002
Director resigned
25 Jun 2002
Secretary resigned
25 Jun 2002
Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2
12 Feb 2002
Incorporation

LONGBOURNE PROPERTIES LIMITED Charges

30 January 2017
Charge code 0437 1681 0011
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Linited
Description: F/H and l/h 65 curtis street swindon t/n WT93054 and…
18 January 2017
Charge code 0437 1681 0010
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: L/H 65 helmsdale swindon t/n WT290679…
18 January 2017
Charge code 0437 1681 0009
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: L/H 21 alfred street swindon WT85872…
18 January 2017
Charge code 0437 1681 0008
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 58 bevisland swindon t/n WT23467…
18 January 2017
Charge code 0437 1681 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 387 ferndale road swindon t/n WT210667…
5 December 2005
Mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 65 helmsdale greenmeadow swindon. Together…
22 November 2005
Mortgage deed
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 58, bevisland, eldene, swindon…
8 June 2004
Mortgage
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 65 curtis street, swindon, wilts t/no WT54998. Together…
2 June 2004
Mortgage deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 58 bevisland, eldene…
11 May 2004
Mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 21 alfred street, swindon, t/n…
8 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…