CONDO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 05202160
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Registration of charge 052021600008, created on 13 November 2015 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of CONDO PROPERTIES LIMITED are www.condoproperties.co.uk, and www.condo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Condo Properties Limited is a Private Limited Company. The company registration number is 05202160. Condo Properties Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Condo Properties Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. Secretary THOMPSON, Peter Mckelvey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 01 September 2014

Director
MURPHY, Peter Laurence
Appointed Date: 13 October 2004
80 years old

Resigned Directors

Secretary
THOMPSON, Peter Mckelvey
Resigned: 01 September 2014
Appointed Date: 13 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 October 2004
Appointed Date: 10 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 October 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CONDO PROPERTIES LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 25 July 2016 with updates
24 Nov 2015
Registration of charge 052021600008, created on 13 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

16 Nov 2015
Satisfaction of charge 052021600007 in full
16 Nov 2015
Satisfaction of charge 052021600005 in full
...
... and 50 more events
29 Dec 2004
Director resigned
29 Dec 2004
New secretary appointed
29 Dec 2004
New director appointed
19 Oct 2004
Registered office changed on 19/10/04 from: 788-790 finchley road london NW11 7TJ
10 Aug 2004
Incorporation

CONDO PROPERTIES LIMITED Charges

13 November 2015
Charge code 0520 2160 0008
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the south of high street, seal, sevenoaks…
6 March 2015
Charge code 0520 2160 0007
Delivered: 11 March 2015
Status: Satisfied on 16 November 2015
Persons entitled: Business Lending Residential Funding Limited
Description: F/H land lying to the south of high street, seal, sevenoaks…
4 October 2013
Charge code 0520 2160 0006
Delivered: 8 October 2013
Status: Satisfied on 16 November 2015
Persons entitled: Business Lending Residential Funding Limited
Description: The f/h property k/a the seal laundry wildernesse avenue…
4 October 2013
Charge code 0520 2160 0005
Delivered: 8 October 2013
Status: Satisfied on 16 November 2015
Persons entitled: Business Lending Residential Funding Limited
Description: Notification of addition to or amendment of charge…
7 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 5 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at and k/a whitebines the fairfield…
20 February 2009
Debenture
Delivered: 3 March 2009
Status: Satisfied on 10 March 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the east side of lent rise road burnham…
20 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Satisfied on 10 March 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the east side of lent rise road burnham…
28 June 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 10 March 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 46 watford way, hendon, london t/no…