MONTPELIER ESTATES (PARK ROYAL) LIMITED
AYLESBURY VELOCITY 346 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9LS
Company number 06055874
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address MIDDLE HEDGE BARN CHILTON BUSINESS CENTRE, CHILTON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 3 . The most likely internet sites of MONTPELIER ESTATES (PARK ROYAL) LIMITED are www.montpelierestatesparkroyal.co.uk, and www.montpelier-estates-park-royal.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Aylesbury Vale Parkway Rail Station is 6.5 miles; to Bicester Town Rail Station is 8.8 miles; to Bicester North Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montpelier Estates Park Royal Limited is a Private Limited Company. The company registration number is 06055874. Montpelier Estates Park Royal Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Montpelier Estates Park Royal Limited is Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire Hp18 9ls. . GERRING, Kevin John is a Secretary of the company. GERRING, Kevin John is a Director of the company. HORSMAN, John Jacques is a Director of the company. MCGARRY, James Joseph is a Director of the company. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GERRING, Kevin John
Appointed Date: 18 April 2007

Director
GERRING, Kevin John
Appointed Date: 18 April 2007
67 years old

Director
HORSMAN, John Jacques
Appointed Date: 18 April 2007
69 years old

Director
MCGARRY, James Joseph
Appointed Date: 18 April 2007
70 years old

Resigned Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 April 2007
Appointed Date: 17 January 2007

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 18 April 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Mr John Jacques Horsman
Notified on: 16 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Joseph Mcgarry
Notified on: 16 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Gerring
Notified on: 16 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONTPELIER ESTATES (PARK ROYAL) LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Sep 2016
Total exemption full accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3

...
... and 34 more events
14 May 2007
New secretary appointed;new director appointed
14 May 2007
New director appointed
14 May 2007
Ad 18/04/07--------- £ si 2@1=2 £ ic 1/3
23 Apr 2007
Company name changed velocity 346 LIMITED\certificate issued on 23/04/07
17 Jan 2007
Incorporation

MONTPELIER ESTATES (PARK ROYAL) LIMITED Charges

26 January 2011
Charge over deposits
Delivered: 28 January 2011
Status: Satisfied on 16 August 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
30 June 2008
Mortgage debenture
Delivered: 1 July 2008
Status: Satisfied on 5 March 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Mortgage debenture
Delivered: 2 November 2007
Status: Satisfied on 5 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H plot 9 central middlesex hospital park royal london…
23 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied on 5 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a plot 9 park royal central middlesex…