INSTANT HOUSE PURCHASE LIMITED
BUCKS

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 2QH

Company number 02005865
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 10 TEMPLE SQUARE, AYLESBURY, BUCKS, HP20 2QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 13 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 13 April 2015. The most likely internet sites of INSTANT HOUSE PURCHASE LIMITED are www.instanthousepurchase.co.uk, and www.instant-house-purchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 6.3 miles; to Princes Risborough Rail Station is 6.9 miles; to Leighton Buzzard Rail Station is 9.1 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instant House Purchase Limited is a Private Limited Company. The company registration number is 02005865. Instant House Purchase Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Instant House Purchase Limited is 10 Temple Square Aylesbury Bucks Hp20 2qh. . STURGESS, Sylvia Irene is a Secretary of the company. ROTHERHAM, Stephen Timothy is a Director of the company. Director ROTHERHAM, Sylvia Irene has been resigned. Director ROTHERHAM, Sylvia Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
ROTHERHAM, Sylvia Irene
Resigned: 15 July 1993
80 years old

Director
ROTHERHAM, Sylvia Irene
Resigned: 15 July 1993
80 years old

INSTANT HOUSE PURCHASE LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 13 April 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 13 April 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

17 Oct 2014
Total exemption small company accounts made up to 13 April 2014
...
... and 82 more events
28 Aug 1987
Particulars of mortgage/charge

28 Aug 1987
Particulars of mortgage/charge

07 May 1986
Registered office changed on 07/05/86 from: 10 temple square aylesbury bucks HP20 2QH

07 May 1986
Registered office changed on 07/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

INSTANT HOUSE PURCHASE LIMITED Charges

14 January 1991
Mortgage
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: F/H land and buildings k/a 10 temple square, aylesbury…
1 December 1989
Legal charge
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2, marlow close. Fareham hants.
31 July 1989
Legal charge
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 grove avenue, yeovil, somerset.
2 June 1989
Legal charge
Delivered: 10 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/L property k/a 9, thistledown horndean, hampshire title…
10 May 1989
Legal charge
Delivered: 23 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4, quernstone lane, briar hill, northampton.
30 January 1989
Legal mortgage
Delivered: 3 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 22 st. Teilos walk, llangyfelach swansea and/or…
13 January 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 ocean court plymouth devon title no DN64248.
30 September 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 55 meredith drive. Aylesbury. Buckinghamshire title no. Bm…
29 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 10 May 1988
Persons entitled: Barclays Bank PLC
Description: 197. oxbridge lane stockton. Cleveland. Title no. Ce.29023.
23 February 1988
Legal charge
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42. shearman road, blackheath london borough of lewisham…
4 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 29 hemingway road aylesbury buckinghamshire title no bm…
6 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 st marys gardens chichester west sussex title no wsx…
28 August 1987
Legal charge
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 bell close, cublington aylesbury, buckinghamshire.
21 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 18 February 1988
Persons entitled: Barclays Bank PLC
Description: 5 martins rd, piddington northamptonshire. T.no:- nn 14479.
21 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 55 high st, ormsby middlesbrough & land & buildings on the…