ISCO PROPERTIES LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 04330407
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Nicholas Gregory John Pepper as a secretary on 1 January 2017; Registration of charge 043304070010, created on 22 December 2016. The most likely internet sites of ISCO PROPERTIES LIMITED are www.iscoproperties.co.uk, and www.isco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isco Properties Limited is a Private Limited Company. The company registration number is 04330407. Isco Properties Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Isco Properties Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . PEPPER, James is a Secretary of the company. RANJIT SINGH, Isidora, Dr is a Director of the company. Secretary LOWE, Alison Louise, Dr has been resigned. Secretary PEPPER, Nicholas Gregory John has been resigned. Secretary PEPPER, Nicholas has been resigned. Secretary PEPPER, Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PEPPER, James
Appointed Date: 01 December 2012

Director
RANJIT SINGH, Isidora, Dr
Appointed Date: 28 November 2001
66 years old

Resigned Directors

Secretary
LOWE, Alison Louise, Dr
Resigned: 15 April 2004
Appointed Date: 02 February 2004

Secretary
PEPPER, Nicholas Gregory John
Resigned: 01 January 2017
Appointed Date: 13 April 2016

Secretary
PEPPER, Nicholas
Resigned: 01 December 2012
Appointed Date: 15 April 2004

Secretary
PEPPER, Nicholas
Resigned: 02 February 2004
Appointed Date: 28 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Dr Isidora Ranjit-Singh
Notified on: 1 November 2016
66 years old
Nature of control: Has significant influence or control

ISCO PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 28 November 2016 with updates
04 Jan 2017
Termination of appointment of Nicholas Gregory John Pepper as a secretary on 1 January 2017
23 Dec 2016
Registration of charge 043304070010, created on 22 December 2016
23 Nov 2016
Registration of charge 043304070009, created on 18 November 2016
23 Nov 2016
Registration of charge 043304070008, created on 18 November 2016
...
... and 48 more events
03 Apr 2002
Particulars of mortgage/charge
04 Mar 2002
Particulars of mortgage/charge
11 Jan 2002
Particulars of mortgage/charge
30 Nov 2001
Secretary resigned
28 Nov 2001
Incorporation

ISCO PROPERTIES LIMITED Charges

22 December 2016
Charge code 0433 0407 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Charter Court Financial Servies Limited
Description: 16.05 block a wilburn basin ordsall lane salford…
18 November 2016
Charge code 0433 0407 0009
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 20.03 block a wilburn basin ordsall lane salford.
18 November 2016
Charge code 0433 0407 0008
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 14.05 block a wilburn basin ordsall lane salford.
3 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 12 the renovation woolwich london E16.
27 June 2003
Legal charge
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: Flat 54 new north road london N1 6SU. Fixed charge over all…
26 June 2003
Legal charge
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 408 dakota building deals gateway london SE13 7QE. Fixed…
15 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 22 October 2014
Persons entitled: Paragon Mortgages Limited
Description: Flat 408 dakota building deals gateway london SE13 7QE.
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 22 October 2014
Persons entitled: Paragon Mortgages Limited
Description: Flat 70 the ionian building, 45 narrow street, limehouse…
13 February 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied on 22 October 2014
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 50 ionian building 45 narrow street…
21 December 2001
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 7 October 2014
Persons entitled: Paragon Mortgages Limited
Description: The properties known as flat 34, 3 newton place, london E14…