LAUREL PROPERTIES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH42 7JT

Company number 02146394
Status Active
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address LAUREL PROPERTIES LTD, 58 GREENBANK ROAD, BIRKENHEAD, MERSEYSIDE, CH42 7JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of LAUREL PROPERTIES LIMITED are www.laurelproperties.co.uk, and www.laurel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Edge Hill Rail Station is 3.9 miles; to Bank Hall Rail Station is 4.6 miles; to Kirkby Rail Station is 9.2 miles; to Flint Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laurel Properties Limited is a Private Limited Company. The company registration number is 02146394. Laurel Properties Limited has been working since 13 July 1987. The present status of the company is Active. The registered address of Laurel Properties Limited is Laurel Properties Ltd 58 Greenbank Road Birkenhead Merseyside Ch42 7jt. . HAVARD, Irene is a Secretary of the company. HAVARD, Irene is a Director of the company. HAVARD, Philip Roy is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
HAVARD, Irene
Appointed Date: 01 December 1994
79 years old

Director
HAVARD, Philip Roy

82 years old

Persons With Significant Control

Mr Philip Havard
Notified on: 29 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUREL PROPERTIES LIMITED Events

13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 78 more events
11 Aug 1987
Memorandum and Articles of Association
11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Registered office changed on 11/08/87 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ

13 Jul 1987
Incorporation

LAUREL PROPERTIES LIMITED Charges

25 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Satisfied on 14 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 virginia road, new brighton, wirral all plant and…
25 July 2011
Mortgage debenture
Delivered: 3 August 2011
Status: Satisfied on 14 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: 3 virginia road new brighton wirral merseyside by way of…
8 March 2006
Mortgage
Delivered: 29 March 2006
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: 77-85 old chester road tranmere wirral merseyside.
21 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: Anvil cottage,village rd,heswall,wirral,merseyside. By way…
11 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as the old smithy, village road…
24 June 1993
Legal charge
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 75 shrewsbury road, oxton…
31 May 1990
Legal charge
Delivered: 21 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 40/42 manor road wallasey wirral…
3 May 1989
Legal charge
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 75 shrewsbury road oxton wirral merseyside t/n ms…
26 August 1987
Legal charge
Delivered: 9 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 72, banks road west kirby wirral merseyside t/n ms…