LOSTWITHIEL PROPERTY COMPANY LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT9 3NJ

Company number 00774883
Status Active
Incorporation Date 24 September 1963
Company Type Private Limited Company
Address LUDBOURNE ROAD, SHERBORNE, DORSET, DT9 3NJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LOSTWITHIEL PROPERTY COMPANY LIMITED are www.lostwithielpropertycompany.co.uk, and www.lostwithiel-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Lostwithiel Property Company Limited is a Private Limited Company. The company registration number is 00774883. Lostwithiel Property Company Limited has been working since 24 September 1963. The present status of the company is Active. The registered address of Lostwithiel Property Company Limited is Ludbourne Road Sherborne Dorset Dt9 3nj. . NORRIS, Melvyn Dennis is a Secretary of the company. DOUCH, Michael John is a Director of the company. HUNT, Richard Charles Ian is a Director of the company. HUNT, Sybil Evelyn is a Director of the company. NORRIS, Melvyn Dennis is a Director of the company. Secretary HANSON, Richard Thomas has been resigned. Secretary HANSON, Sheila Patricia has been resigned. Director BEARDSLEY, Kelvin Stephen has been resigned. Director HANSON, Francis has been resigned. Director HANSON, Richard Thomas has been resigned. Director HANSON, Timothy Richard has been resigned. The company operates in "Hotels and similar accommodation".


lostwithiel property company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NORRIS, Melvyn Dennis
Appointed Date: 28 February 2003

Director
DOUCH, Michael John
Appointed Date: 01 May 2004
72 years old

Director
HUNT, Richard Charles Ian
Appointed Date: 07 September 2005
62 years old

Director
HUNT, Sybil Evelyn
Appointed Date: 28 February 2003
105 years old

Director
NORRIS, Melvyn Dennis
Appointed Date: 28 February 2003
64 years old

Resigned Directors

Secretary
HANSON, Richard Thomas
Resigned: 30 April 1999

Secretary
HANSON, Sheila Patricia
Resigned: 28 February 2003
Appointed Date: 30 April 1999

Director
BEARDSLEY, Kelvin Stephen
Resigned: 05 August 2005
Appointed Date: 28 February 2003
70 years old

Director
HANSON, Francis
Resigned: 11 October 1997
109 years old

Director
HANSON, Richard Thomas
Resigned: 28 February 2003
81 years old

Director
HANSON, Timothy Richard
Resigned: 01 June 2001
Appointed Date: 16 December 1996
46 years old

Persons With Significant Control

Hunt's Foodservice Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOSTWITHIEL PROPERTY COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,000

19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 100 more events
02 Feb 1988
Return made up to 31/12/87; full list of members

02 Feb 1988
Location of register of members

30 Dec 1986
Full accounts made up to 28 February 1986

30 Dec 1986
Return made up to 23/12/86; full list of members

16 May 1986
Full accounts made up to 28 February 1985

LOSTWITHIEL PROPERTY COMPANY LIMITED Charges

23 May 1994
Charge
Delivered: 25 May 1994
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 July 1989
Legal charge
Delivered: 28 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being at edgcumbe road south street…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a stores & land at tangier…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a stores & land at tangier…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a stores & land at tangier…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a stores & land at tangier…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 26 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a stores & land at tangier…