CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LUMLEY ESTATES LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Hertsmere
Company name
LUMLEY ESTATES LIMITED
Company number
04894698
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 2003
Age - 22 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
LUMISPHERE PRODUCTS LTD.
LUMITEC LIMITED
LUNA BRANDING LTD
LUNA CREATIVE LIMITED
LUNA SHIPPING LIMITED
LUNA TESTING LIMITED
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
66
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
63
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
73
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
62
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
63
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.