PROPERTY INVESTMENT PROVIDERS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JJ

Company number 04125579
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address GROVE HOUSE, 1 GROVE PLACE, BEDFORD, BEDFORDSHIRE, ENGLAND, MK40 3JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Previous accounting period shortened from 29 June 2017 to 31 March 2017; Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of PROPERTY INVESTMENT PROVIDERS LIMITED are www.propertyinvestmentproviders.co.uk, and www.property-investment-providers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Investment Providers Limited is a Private Limited Company. The company registration number is 04125579. Property Investment Providers Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Property Investment Providers Limited is Grove House 1 Grove Place Bedford Bedfordshire England Mk40 3jj. The company`s financial liabilities are £107.04k. It is £0k against last year. . HARPER, Oliver John is a Director of the company. Secretary HARPER, Peter George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPER, Peter George has been resigned. The company operates in "Development of building projects".


property investment providers Key Finiance

LIABILITIES £107.04k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARPER, Oliver John
Appointed Date: 14 December 2000
60 years old

Resigned Directors

Secretary
HARPER, Peter George
Resigned: 31 December 2010
Appointed Date: 14 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2000
Appointed Date: 14 December 2000

Director
HARPER, Peter George
Resigned: 31 December 2010
Appointed Date: 14 December 2000
88 years old

Persons With Significant Control

Mr Oliver Harper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Harpers Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY INVESTMENT PROVIDERS LIMITED Events

05 Apr 2017
Previous accounting period shortened from 29 June 2017 to 31 March 2017
28 Mar 2017
Total exemption small company accounts made up to 29 June 2016
17 Jan 2017
Confirmation statement made on 14 December 2016 with updates
13 Jul 2016
Registered office address changed from 8-12 Priestgate Peterborough Cambs PE1 1JA to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 13 July 2016
29 Mar 2016
Total exemption small company accounts made up to 29 June 2015
...
... and 50 more events
19 Dec 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/12/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/00

14 Dec 2000
Secretary resigned
14 Dec 2000
Incorporation

PROPERTY INVESTMENT PROVIDERS LIMITED Charges

16 November 2007
Legal charge
Delivered: 29 November 2007
Status: Satisfied on 16 June 2011
Persons entitled: National Westminster Bank PLC
Description: 89-95 high street haverhill suffolk. By way of fixed charge…
15 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 parkside, haverhill, suffolk. By way of fixed charge the…
4 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 high street needham market suffolk. By way of fixed…
12 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the ground floor and the entire first and second…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 macaulay road luton. By way of fixed charge the benefit…
31 August 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of 46 edward street, dunstable…
21 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 winfield street dunstable bedfordshire. By way of fixed…
9 December 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42-46 edward street dunstable bedfordshire. By way of fixed…
21 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 43 & 45 high street north dunstable…
5 April 2002
Legal charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 and 8 albion street dunstable bedfordshire t/n BD213402…
5 April 2002
Legal charge
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 albion street dunstable bedfordshire t/n BD213403. By way…
21 January 2002
Debenture
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 and 20A albion street dunstable south bedfordshire t/no:…