LINGFORD PROPERTIES LIMITED

Address:
Bramble Corner, Moor Lane,dormansland, Lingfield, Surrey, RH7 6NX

LINGFORD PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02798610. The registration start date is March 11, 1993. The current status is Active.

Company Overview

Company Number 02798610
Company Name LINGFORD PROPERTIES LIMITED
Registered Address Bramble Corner
Moor Lane,dormansland
Lingfield
Surrey
RH7 6NX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-03-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-08
Returns Last Update 2016-03-11
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-03-10
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address BRAMBLE CORNER
MOOR LANE,DORMANSLAND
Post Town LINGFIELD
County SURREY
Post Code RH7 6NX

Companies with the same location

Entity Name Office Address
CAREWELL ESTATES LIMITED Bramble Corner, Moor Lane Dormansland, Lingfield, Surrey, RH7 6NX

Companies with the same post code

Entity Name Office Address
RESPIRAIR WELFARE LLP Poultons Moor Lane, Dormansland, Lingfield, Surrey, RH7 6NX, England
ORANGE MANAGEMENT GROUP LTD Tree Tops Moor Lane, Dormansland, Lingfield, RH7 6NX, United Kingdom
ACTIVE CELL LTD Crimble Cottage Moor Lane, Dormansland, Lingfield, RH7 6NX, United Kingdom
AGENDA CIRCUIT SOLUTIONS LIMITED Tree Tops, Moor Lane, Dormansland, Surrey, RH7 6NX
LOVE & LIGHT LTD Crimble Cottage Moor Lane, Dormansland, Lingfield, Surrey, RH7 6NX
EARL HAYE LIMITED 1 Moor Lane, Dormansland, Lingfield, Surrey, RH7 6NX, England

Companies with the same post town

Entity Name Office Address
DYLOU’S DO’S LTD 3 Ivy Cottages, Newchapel Road, Lingfield, RH7 6BJ, England
PREMGLAZE LTD 6 Maplewood Drive, Lingfield, Surrey, RH7 6GQ, United Kingdom
NO.ELEVEN LIMITED 11 East Grinstead Road, Lingfield, RH7 6EP, England
TOBACCO FREE PORTFOLIOS LTD Unit 12, Ladycross Business Park Hollow Lane, Dormansland, Lingfield, RH7 6PB, England
CRAWLEY EATS LTD 66 Bakers Lane, Lingfield, RH7 6HD, United Kingdom
HASTINGS PIER AMUSEMENTS LIMITED 20 The Plantation West Park Road, Newchapel, Lingfield, RH7 6HT, England
EZ CARS LTD 1 The Plantation West Park Road, Newchapel, Lingfield, RH7 6HT, England
ELIZABETH PHILP CONSULTANCY LTD Old Town House, Church Road, Lingfield, Surrey, RH7 6AH, United Kingdom
56 AND 56A WESTHILL FREEHOLD LTD Nestledown Kennels Eastbourne Road, Blindley Heath, Lingfield, RH7 6LG, England
SPICE STARTUPS LTD 4 Doggetts Cottages, Blackberry Lane, Lingfield, RH7 6NH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLGATE, Peter Roy Secretary (Active) Bramble Corner Moor Lane, Dormansland, Lingfield, Surrey, RH7 6NX /
11 March 1993
British /
Chartered Accountant
HOLGATE, Martin Leon Director (Active) Church Farm, Church Road, Catsfield, Battle, East Sussex, TN33 9BG December 1946 /
11 March 1993
British /
England
Chartered Surveyor
HOLGATE, Peter Roy Director (Active) Bramble Corner Moor Lane, Dormansland, Lingfield, Surrey, RH7 6NX March 1942 /
11 March 1993
British /
England
Chartered Accountant
HOLGATE, Robert George Edward, Dr Director (Active) 22 Stamford Avenue, Royston, Hertfordshire, England, SG8 7DD June 1973 /
7 August 2008
British /
United Kingdom
Research Scientist
HOLGATE, Thomas Joseph Charles Director (Active) Little Foxes, Fox Hill Village, Haywards Heath, West Sussex, England, RH16 4QZ February 1978 /
7 August 2008
British /
England
Chartered Accountant
CURRIE, Erica Director (Resigned) 5 Bourne Firs, Lower Bourne, Farnham, Surrey, GU10 3QD October 1946 /
11 March 1993
British /
United Kingdom
Pa
HEATON, Norman James Director (Resigned) Hadleigh Moffats Lane, Brookmans Park, Herts, AL9 7RU January 1927 /
11 March 1993
British /
United Kingdom
Chartered Accountant
HORNBY, Robert George Director (Resigned) 4 Eghams Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XN August 1924 /
11 March 1993
British /
Chartered Engineer

Competitor

Search similar business entities

Post Town LINGFIELD
Post Code RH7 6NX
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on LINGFORD PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches