Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.T. PROPERTIES (HOVE) LIMITED
Company Information for

L.T. PROPERTIES (HOVE) LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03245659
Private Limited Company
Dissolved

Dissolved 2017-10-22

Company Overview

About L.t. Properties (hove) Ltd
L.T. PROPERTIES (HOVE) LIMITED was founded on 1996-09-04 and had its registered office in Brighton. The company was dissolved on the 2017-10-22 and is no longer trading or active.

Key Data
Company Name
L.T. PROPERTIES (HOVE) LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 03245659
Date formed 1996-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-05
Date Dissolved 2017-10-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 23:32:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.T. PROPERTIES (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
NANCY LEE ROWLAND
Director 2006-02-12
MANTON SIMON TOWNEND
Director 2007-09-11
PETA HELEN TOWNEND
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CASSELDEN
Company Secretary 1997-09-02 2015-08-03
ERNEST MANTON LEE TOWNEND
Director 1996-09-04 2015-02-09
ANDREW JOHN PETTITT
Director 2006-02-04 2007-01-04
JOAN MURIEL TOWNEND
Director 1998-02-24 1998-06-14
JOAN MURIAL TOWNEND
Company Secretary 1996-09-04 1997-09-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-09-04 1996-09-04
WATERLOW NOMINEES LIMITED
Nominated Director 1996-09-04 1996-09-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-254.70DECLARATION OF SOLVENCY
2016-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-03AR0123/08/15 FULL LIST
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN CASSELDEN
2015-07-29AA05/04/15 TOTAL EXEMPTION SMALL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST TOWNEND
2014-10-10AA05/04/14 TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-08AR0123/08/14 FULL LIST
2013-10-28AA05/04/13 TOTAL EXEMPTION SMALL
2013-09-09AR0123/08/13 FULL LIST
2012-10-08AR0123/08/12 FULL LIST
2012-08-28AA05/04/12 TOTAL EXEMPTION SMALL
2011-09-22AA05/04/11 TOTAL EXEMPTION SMALL
2011-09-20AR0123/08/11 FULL LIST
2010-09-15AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-07AR0123/08/10 FULL LIST
2010-04-23AR0124/09/09 FULL LIST AMEND
2010-04-23AR0123/08/08 FULL LIST AMEND
2010-04-23AR0116/08/07 FULL LIST
2010-04-23AR0117/08/06 FULL LIST
2009-12-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-12-02AR0124/09/09 FULL LIST
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETA TOWNEND / 31/07/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 31/07/2009
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY, RH1 6BT
2009-02-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN PETTITT LOGGED FORM
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 20/08/2008
2008-03-17AA05/04/07 TOTAL EXEMPTION SMALL
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY RH1 6BT
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/07
2007-11-26363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-09-13363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-09-01363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON, EAST SUSSEX BN1 3BE
2004-08-10RES13NOTICE WAIVED FOR MEETI 26/04/04
2004-08-10RES04£ NC 1000/2000 26/04/0
2004-08-10123NC INC ALREADY ADJUSTED 26/04/04
2004-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1088(2)RAD 26/04/04--------- £ SI 1998@1=1998 £ IC 2/2000
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-09-12363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-09363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CORNELIUS HOUSE, 178 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2DJ
2001-09-26363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: FLAT 7 34 WILBURY ROAD, HOVE, EAST SUSSEX BN3 3JP
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-15363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1998-09-15363(288)DIRECTOR RESIGNED
1998-09-15363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-04-16225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98
1998-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-03-03288aNEW DIRECTOR APPOINTED
1998-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to L.T. PROPERTIES (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-26
Notices to Creditors2016-09-26
Resolutions for Winding-up2016-09-26
Fines / Sanctions
No fines or sanctions have been issued against L.T. PROPERTIES (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-30 Satisfied MORTGAGE TRUST LIMITED
MORTGAGE 2000-08-10 Satisfied FIRST ACTIVE PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 191,115
Creditors Due Within One Year 2012-04-05 £ 223,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.T. PROPERTIES (HOVE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 2,000
Called Up Share Capital 2012-04-05 £ 2,000
Cash Bank In Hand 2013-04-05 £ 38,846
Cash Bank In Hand 2012-04-05 £ 41,580
Current Assets 2013-04-05 £ 39,135
Current Assets 2012-04-05 £ 41,823
Shareholder Funds 2013-04-05 £ 496,092
Shareholder Funds 2012-04-05 £ 466,138
Tangible Fixed Assets 2013-04-05 £ 648,072
Tangible Fixed Assets 2012-04-05 £ 648,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.T. PROPERTIES (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T. PROPERTIES (HOVE) LIMITED
Trademarks
We have not found any records of L.T. PROPERTIES (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T. PROPERTIES (HOVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as L.T. PROPERTIES (HOVE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L.T. PROPERTIES (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyL.T. PROPERTIES (HOVE) LIMITEDEvent Date2016-09-13
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeNotices to Creditors
Defending partyL.T. PROPERTIES (HOVE) LIMITEDEvent Date2016-09-13
The Company was placed into members voluntary liquidation on 13 September 2016 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL.T. PROPERTIES (HOVE) LIMITEDEvent Date2016-09-13
At a General Meeting of the members of the above named Company held on 13 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T. PROPERTIES (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.T. PROPERTIES (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1