Check the

LUMLEY ESTATES LIMITED

Company
LUMLEY ESTATES LIMITED (04894698)

LUMLEY ESTATES

Phone: 01923 853 366
A⁺ rating

KEY FINANCES

Year
2016
Assets
£373.41k ▲ £39.48k (11.82 %)
Cash
£216.17k ▲ £93.8k (76.65 %)
Liabilities
£292.38k ▲ £60.96k (26.34 %)
Net Worth
£81.03k ▼ £-21.48k (-20.95 %)

REGISTRATION INFO

Company name
LUMLEY ESTATES LIMITED
Company number
04894698
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
lumleyestates.co.uk
Phones
01923 853 366
Registered Address
72 WATLING STREET,
RADLETT,
HERTFORDSHIRE,
WD7 7NP

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 Mar 2017
Total exemption small company accounts made up to 30 September 2015
27 Feb 2017
Termination of appointment of Peter Andrew Ford as a director on 27 February 2017
03 Nov 2016
Current accounting period shortened from 31 March 2016 to 30 September 2015

See Also


Last update 2018

LUMLEY ESTATES LIMITED DIRECTORS

Margaret Alexander Towey

  Acting
Appointed
19 May 2008
Occupation
Estate Agent
Role
Secretary
Nationality
British
Address
72 Watling Street, Radlett, Hertfordshire, United Kingdom, WD7 7NP
Name
TOWEY, Margaret Alexander

Margaret Alexander Towey

  Acting
Appointed
10 September 2003
Occupation
Estate Agent
Role
Director
Age
65
Nationality
British
Address
72 Watling Street, Radlett, Hertfordshire, United Kingdom, WD7 7NP
Country Of Residence
United Kingdom
Name
TOWEY, Margaret Alexander

Susan Elizabeth Pollock

  Resigned
Appointed
10 September 2003
Resigned
29 December 2003
Role
Secretary
Address
Summerhill, 2 Aldenham Grove, Radlett, Hertfordshire, WD7 7BN
Name
POLLOCK, Susan Elizabeth

Howard Thomas

  Resigned
Appointed
10 September 2003
Resigned
10 September 2003
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Margaret Alexander Towey

  Resigned PSC
Appointed
20 March 2004
Resigned
31 May 2005
Role
Secretary
Address
Barnes House, Barnes Lane, Kings Langley, Hertfordshire, WD4 9LB
Name
TOWEY, Margaret Alexander
Notified On
10 September 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Matthew Towey

  Resigned
Appointed
29 December 2003
Resigned
20 March 2004
Role
Secretary
Address
3a Aldenham Grove, Radlett, Hertfordshire, WD7 7BW
Name
TOWEY, Paul Matthew

LINK ACCOUNTANCY PARTNERSHIP LIMITED

  Resigned
Appointed
31 May 2005
Resigned
19 May 2008
Role
Secretary
Address
166 Upper Richmond Road, London, SW15 2SH
Name
LINK ACCOUNTANCY PARTNERSHIP LIMITED

Peter Andrew Ford

  Resigned
Appointed
08 June 2015
Resigned
27 February 2017
Occupation
Estate Agent
Role
Director
Age
62
Nationality
British
Address
72 Watling Street, Radlett, Hertfordshire, WD7 7NP
Country Of Residence
England
Name
FORD, Peter Andrew

Marsha Partridge

  Resigned
Appointed
01 March 2004
Resigned
31 May 2005
Occupation
Estate Agent
Role
Director
Age
72
Nationality
British
Address
23a Shenley Hill, Radlett, Hertfordshire, WD7 7AU
Name
PARTRIDGE, Marsha

Susan Elizabeth Pollock

  Resigned
Appointed
10 September 2003
Resigned
29 December 2003
Occupation
Actuary
Role
Director
Age
61
Nationality
British
Address
Summerhill, 2 Aldenham Grove, Radlett, Hertfordshire, WD7 7BN
Name
POLLOCK, Susan Elizabeth

William Andrew Joseph Tester

  Resigned
Appointed
10 September 2003
Resigned
10 September 2003
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


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