Company NameLune Industrial Estate Limited
DirectorsAnthony Kai Chiu Cheng and Anthony Kwok Bo Cheng
Company StatusActive
Company Number01074267
CategoryPrivate Limited Company
Incorporation Date28 September 1972(51 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed01 November 1993(21 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(46 years, 6 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 1997(24 years, 9 months after company formation)
Appointment Duration26 years, 10 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(24 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ

Contact

Websitethepropertytrust.co.uk
Email address[email protected]
Telephone020 72420008
Telephone regionLondon

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

418 at £1Property Trust PLC
99.76%
Ordinary
1 at £1Pt Investments LTD
0.24%
Ordinary

Financials

Year2014
Gross Profit-£7,158
Net Worth-£437,790
Cash£162
Current Liabilities£637,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

28 March 1980Delivered on: 2 April 1980
Persons entitled: Gilgate Properties Limited

Classification: Legal charge
Secured details: £100,000 due from the company & carlton real estates limited to the chargee.
Particulars: 10 cumberland place southampton, hampshire title no. Hp 145642.
Fully Satisfied
11 March 1980Delivered on: 1 April 1980
Persons entitled: Banque Due Rhone Et De La Tamise S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at buxton, in the county of derby, together with the messuage & shop and known as 43 spring gardens, buxton, also a piece of land to the rear of the aforesaid piece, with the warehouse erected thereon. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 June 1987Delivered on: 16 June 1987
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land comprising port of industrial estate, lancaster lancashire containing approximately 0.6 acres together with the buildings thereon k/a units N1 to N8 of the lune industrial estate.
Fully Satisfied
2 February 1994Delivered on: 2 February 1994
Satisfied on: 8 February 2007
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or busyglen limited to the chargee on any account whatsoever.
Particulars: The lune industrial estate lancaster lancashire & steel city house sheffield. See the mortgage charge document for full details.
Fully Satisfied
22 December 1992Delivered on: 5 January 1993
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Compound C6 lune industrial estate lancaster.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-9 and 39 lune industrial estate lancaster lancashire and adjoining land zituated at lune industrial estate.
Fully Satisfied
8 July 1986Delivered on: 15 July 1986
Satisfied on: 12 June 1987
Persons entitled: The First National Bank of Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all those pieces or parcels of land comprising the greater part of lune industrial estate lancaster lancashire. Fixed equitable charge over all and any proceeds of sale & the benefit of each and all of the personal covenants by the tenants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1984Delivered on: 23 November 1984
Satisfied on: 12 June 1987
Persons entitled: The First National Bank of Boston

Classification: Legal charge
Secured details: All monies due or to become due from london & manchester securities PLC to the chargee.
Particulars: First fixed equitable charge over the land k/a: lune industrial estate, lancaster, lancashire. (See doc M45 for details).
Fully Satisfied
4 August 1983Delivered on: 9 August 1983
Satisfied on: 10 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold units N1 to N8 lune industrial estate, lancaster, lancashire.
Fully Satisfied
30 June 1983Delivered on: 1 July 1983
Persons entitled: Trustees of the Independent Order of Odd Fellows

Classification: Legal charge
Secured details: £181,500 & all other monies due or to become due from the company and/or cin industrial investments to the chargee.
Particulars: F/H land & buildings known as units N1-N8 (inc) hune industrial est lancaster lancs.
Fully Satisfied
7 March 1983Delivered on: 7 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Line industrial estate lancaster lancashire.
Fully Satisfied
15 December 1981Delivered on: 30 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cin industrial investments limited to the chargee on any account whatsoever.
Particulars: F/H land situate at thetis rd, lyne industrial estate, lancaster.
Fully Satisfied
28 May 1987Delivered on: 16 June 1987
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces & parcels of land comprising the greater port of the lune industrial estate lancaster lancashire.
Fully Satisfied
14 March 1979Delivered on: 3 April 1979
Persons entitled: Banque Du Rhone Et De La Tamise Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23,25 & 27 harrington rd., London SW7 title nos: ln 102489 & ngl 192300.
Outstanding
22 November 1977Delivered on: 24 November 1977
Persons entitled: T.P.G. Investments Limited

Classification: Charge
Secured details: £46,000.
Particulars: 12 charlotte street & 17 george street, manchester title no. La 50324.
Outstanding
22 November 1977Delivered on: 24 November 1977
Persons entitled: Hambro Provident Assurance Limited

Classification: Legal charge
Secured details: £55,000.
Particulars: 12 charlotte street, manchester, title no la 50324.
Outstanding
17 August 1977Delivered on: 30 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 walworth high street, southwark. Title no. 92774.
Outstanding
23 February 2010Delivered on: 27 February 2010
Persons entitled: Satnam Investments Limited

Classification: Legal charge to secure profit share
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a lune industrial estate lancaster t/n LA738585 and all buildings fixtures fittings plant and machinery.
Outstanding
6 August 1980Delivered on: 27 August 1980
Persons entitled: Crystaldale Limited

Classification: Equitable charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a declaration of trust dated 13/5/80 & supplementary declaration of trust dated 6/8/80.
Particulars: 18 darwen street, blackburn, lancs. 8/10 yarm lane, stockton-on-tees. 207/209 shields road newcastle-upon-tyne 34 foregate street, worcestershire. 266 high street, west bromwich 73 cape hill, smethwick, 49 front street, langley park, durham. 20/22 shields road newcastle-upon-tyne 46 frederick street south shields tyne & wear. 23/25 market place middleton, lancashire. 4 commercial street trimdon colliery durham.
Outstanding
6 August 1980Delivered on: 27 August 1980
Persons entitled: Crystaldale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a declaration of trust dated 13/5/80 and supplementary declaration of trust dated 6/8/80.
Particulars: 18 darwen street blackburn lancashire. 8/10 yarmlane, stockton-on-tees 207/209 sheelds road newcastle-upon-tyne. 34 foregate street, worcestershire. 266 high street, west bromwich. 73 cape hill smethwick 49 front street, langley park, durham. 4 commercial street, trimdon colliery, durham 20/22 shields road newcastle-upon-tyne 46 frederick street south shields tyne & wear. 23/25 market place middleton, lancashire.
Outstanding
28 March 1980Delivered on: 17 April 1980
Persons entitled: Cin Industrial Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 12 charlotte street and 17 george street, manchester. Title no: la. 50324.
Outstanding
9 March 1981Delivered on: 12 March 1981
Persons entitled: Midland Bank Trust Company Limited. LTD)(As Trustee for City of Westminster Assurance Co

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 34 foregate street, worcester in the county of hereford and worcester. Title no hw 23241.
Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
11 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 March 2018 (13 pages)
7 October 2017Full accounts made up to 31 March 2017 (13 pages)
7 October 2017Full accounts made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 March 2016 (12 pages)
12 October 2016Full accounts made up to 31 March 2016 (12 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 March 2015 (10 pages)
3 October 2015Full accounts made up to 31 March 2015 (10 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 419
(4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 419
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (10 pages)
30 September 2014Full accounts made up to 31 March 2014 (10 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 419
(4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 419
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (11 pages)
2 October 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 419
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 419
(4 pages)
3 October 2012Full accounts made up to 31 March 2012 (11 pages)
3 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
4 October 2011Full accounts made up to 31 March 2011 (12 pages)
4 October 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 November 2008Full accounts made up to 31 March 2008 (13 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 September 2008Return made up to 14/09/08; full list of members (6 pages)
18 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 September 2007Return made up to 14/09/07; full list of members (6 pages)
18 September 2007Return made up to 14/09/07; full list of members (6 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 November 2006Full accounts made up to 31 March 2006 (14 pages)
4 October 2006Return made up to 14/09/06; full list of members (6 pages)
4 October 2006Return made up to 14/09/06; full list of members (6 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Return made up to 14/09/05; full list of members (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (6 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Return made up to 14/09/04; full list of members (6 pages)
20 September 2004Return made up to 14/09/04; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Return made up to 14/09/03; full list of members (6 pages)
18 September 2003Return made up to 14/09/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 September 2002Return made up to 14/09/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 14/09/99; full list of members (8 pages)
17 September 1999Return made up to 14/09/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997New director appointed (3 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997New director appointed (3 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
11 October 1995Return made up to 14/09/95; full list of members (12 pages)
11 October 1995Return made up to 14/09/95; full list of members (12 pages)