Check the

THE LISTED PROPERTY OWNERS CLUB LIMITED

Company
THE LISTED PROPERTY OWNERS CLUB LIMITED (02803807)

THE LISTED PROPERTY OWNERS CLUB

Phone: 01795 844 939
A⁺ rating

ABOUT THE LISTED PROPERTY OWNERS CLUB LIMITED

The Listed Property Owners’ Club is Britain’s only advice service dedicated to helping members get the most from their homes by providing detailed advice, information and support for just about every conceivable issue associated with ownership.

LPOC operates a dedicated telephone helpline for members, along with producing the informative and inspiring magazine Listed Heritage. Members also receive a log book packed with essential information on ownership along with space to build a record of your home’s unique history and character.

Peter’s passion for heritage and helping listed building owners extended to parliament in 2013 as he began a campaign for owner’s rights, following a difficult few years that included the VAT relief on approved alterations scrapped. LPOC continue to lobby Westminster for a reduction in VAT for work on listed buildings to 5%.

It is therefore vital that your chosen insurer understands the implications of this and is willing to cover the full cost. General insurance providers may not cover these and will only provide enough cover for a minimal rebuild, leaving you to finance the shortfall.

Company Name

To opt in to receive further relevant information from LPOC via email, including the LPOC e-newsletter The Listed Property Insider, please tick the box below. The Listed Property Insider contains essential information on the issues affecting owners such as damp, planning, listed building consent, energy efficiency, VAT and more. Plus helpful advice from our experts.

KEY FINANCES

Year
2017
Assets
£504.61k ▲ £33.86k (7.19 %)
Cash
£271.12k ▲ £97.94k (56.56 %)
Liabilities
£282.24k ▲ £59.47k (26.70 %)
Net Worth
£222.36k ▼ £-25.62k (-10.33 %)

REGISTRATION INFO

Company name
THE LISTED PROPERTY OWNERS CLUB LIMITED
Company number
02803807
VAT
GB680297807
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.lpoc.co.uk
Phones
01795 844 939
01795 844 862
Registered Address
LOWER DANE,
HARTLIP,
KENT,
ME9 7TE

ECONOMIC ACTIVITIES

94990
Activities of other membership organizations n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100

CHARGES

4 November 1997
Status
Outstanding
Delivered
11 November 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE LISTED PROPERTY OWNERS CLUB LIMITED DIRECTORS

Peter Walter Anslow

  Acting
Appointed
12 August 1998
Role
Secretary
Address
Lower Dane, Hartlip, Kent, ME9 7TE
Name
ANSLOW, Peter Walter

Pauline Tania Anslow

  Acting
Appointed
31 March 2006
Occupation
None
Role
Director
Age
82
Nationality
British
Address
Lower Dane, Hartlip, Kent, ME9 7TE
Country Of Residence
United Kingdom
Name
ANSLOW, Pauline Tania

Peter Walter Anslow

  Acting PSC
Appointed
26 March 1993
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Lower Dane, Hartlip, Kent, ME9 7TE
Country Of Residence
United Kingdom
Name
ANSLOW, Peter Walter
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Martin Ross Anslow

  Resigned
Appointed
01 June 1999
Resigned
04 January 2000
Role
Secretary
Address
Lower Dane, Hartlip, Sittingbourne, Kent, ME9 7TE
Name
ANSLOW, Martin Ross

Suzanne Veronica Baker

  Resigned
Appointed
01 July 1997
Resigned
12 August 1998
Role
Secretary
Address
2 Olliffes Close, Chatham, Kent, ME5 9NW
Name
BAKER, Suzanne Veronica

Dorothy May Graeme

  Resigned
Appointed
26 March 1993
Resigned
26 March 1993
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

James Antony Kirby

  Resigned
Appointed
10 September 1938
Resigned
01 July 1997
Role
Secretary
Address
Droop Farm, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2ED
Name
KIRBY, James Antony

Martin Ross Anslow

  Resigned
Appointed
01 June 1999
Resigned
31 March 2006
Occupation
Club
Role
Director
Age
55
Nationality
British
Address
Lower Dane, Hartlip, Sittingbourne, Kent, ME9 7TE
Name
ANSLOW, Martin Ross

Lesley Joyce Graeme

  Resigned
Appointed
26 March 1993
Resigned
26 March 1993
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

James Antony Kirby

  Resigned
Appointed
26 March 1993
Resigned
01 July 1997
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Droop Farm, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2ED
Name
KIRBY, James Antony

Kellymarie Smith

  Resigned
Appointed
22 February 2007
Resigned
03 September 2012
Occupation
Manager
Role
Director
Age
42
Nationality
British
Address
68 Chatsworth Drive, Sittingbourne, Kent, ME10 1TW
Country Of Residence
United Kingdom
Name
SMITH, Kellymarie

REVIEWS


Check The Company
Excellent according to the company’s financial health.