Company number 04149103
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 5 SWEETLOVES LANE, BOLTON, LANCASHIRE, BL1 7ET
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 2
. The most likely internet sites of PROPERTIES INVESTMENTS LTD are www.propertiesinvestments.co.uk, and www.properties-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Properties Investments Ltd is a Private Limited Company.
The company registration number is 04149103. Properties Investments Ltd has been working since 29 January 2001.
The present status of the company is Active. The registered address of Properties Investments Ltd is 5 Sweetloves Lane Bolton Lancashire Bl1 7et. The company`s financial liabilities are £596.13k. It is £45.64k against last year. The cash in hand is £338.51k. It is £-98.14k against last year. And the total assets are £400.93k, which is £-145.44k against last year. MUNSHI, Latifa is a Secretary of the company. MUNSHI, Mohammed Sadiq is a Director of the company. Secretary MUNSHI, Mohammed Saeed has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MUNSHI, Mohammed Saeed has been resigned. The company operates in "Renting and operating of Housing Association real estate".
properties investments Key Finiance
LIABILITIES
£596.13k
+8%
CASH
£338.51k
-23%
TOTAL ASSETS
£400.93k
-27%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 06 February 2001
Appointed Date: 29 January 2001
Nominee Director
CREDITREFORM LIMITED
Resigned: 06 February 2001
Appointed Date: 29 January 2001
Persons With Significant Control
Mr Mohammed Sadiq Munshi
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Latifa Munshi
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROPERTIES INVESTMENTS LTD Events
07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
...
... and 39 more events
08 Feb 2001
Director resigned
08 Feb 2001
Registered office changed on 08/02/01 from: windsor house temple row birmingham west midlands B2 5JX
08 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
New director appointed
29 Jan 2001
Incorporation
13 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 461 blackburn road bolton t/no GM143682.
13 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 652 blackburn road bolton t/no LA227948.
13 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1A draycott street bolton t/no LA132544.
2 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 109 to 119 (odd) halliwell road, land and…
3 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 109 to 119 (odd) halliwell road land and…
31 July 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Highmead garage, 105 halliwell road, bolton. By way of…
9 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 draycott street, bolton. By way of fixed charge the…
23 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 439 blackburn rd,bolton…