KIMBERLEY PROPERTY INVESTMENTS LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5LD

Company number 04333969
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4,500 . The most likely internet sites of KIMBERLEY PROPERTY INVESTMENTS LIMITED are www.kimberleypropertyinvestments.co.uk, and www.kimberley-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Kimberley Property Investments Limited is a Private Limited Company. The company registration number is 04333969. Kimberley Property Investments Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Kimberley Property Investments Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . SHAH, Bipin is a Secretary of the company. SHAH, Hiren Hasmukh is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HOLDING, Bindiya has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Bipin
Appointed Date: 04 December 2001

Director
SHAH, Hiren Hasmukh
Appointed Date: 04 December 2001
46 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 December 2001
Appointed Date: 04 December 2001

Director
HOLDING, Bindiya
Resigned: 17 July 2003
Appointed Date: 04 December 2001
68 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 December 2001
Appointed Date: 04 December 2001

KIMBERLEY PROPERTY INVESTMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 18 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,500

17 Jun 2015
Satisfaction of charge 1 in full
17 Jun 2015
Satisfaction of charge 5 in full
...
... and 59 more events
09 Jan 2002
Particulars of mortgage/charge
13 Dec 2001
Secretary resigned
13 Dec 2001
Director resigned
13 Dec 2001
Registered office changed on 13/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
04 Dec 2001
Incorporation

KIMBERLEY PROPERTY INVESTMENTS LIMITED Charges

15 May 2015
Charge code 0433 3969 0013
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
15 May 2015
Charge code 0433 3969 0012
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
15 May 2015
Charge code 0433 3969 0011
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Nationwide Builiding Society
Description: (1) 39 trinity street, gainsborough, DN21 1HS. Title number…
14 December 2011
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 17 June 2015
Persons entitled: Abn Amro Bank Nv
Description: All that property known as 42-43 high street, grantham…
25 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 17 June 2015
Persons entitled: Abn Amro Bank Nv
Description: L/H land and building on the north east side of stoney lane…
1 July 2009
Mortgage
Delivered: 10 July 2009
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 15A berry hill industrial estate droitwich t/n…
23 January 2009
Mortgage
Delivered: 27 January 2009
Status: Satisfied on 26 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42-43 high street grantham lincolnshire t/n LL298447…
31 March 2008
Mortgage
Delivered: 3 April 2008
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10A/12 cornmarket halifax t/no WYK644051…
23 June 2005
Mortgage
Delivered: 27 June 2005
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2A tippendell lane, st albans, herts. Together with all…
12 November 2004
Mortgage deed
Delivered: 24 November 2004
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cottage of content, queens street…
15 November 2002
Deed of rental assignment
Delivered: 21 November 2002
Status: Satisfied on 19 July 2008
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
15 November 2002
Commercial mortgage
Delivered: 21 November 2002
Status: Satisfied on 19 July 2008
Persons entitled: Bristol & West PLC
Description: The property k/a 10A-12 cornmarket, halifax, west yorkshire…
3 January 2002
Mortgage deed
Delivered: 9 January 2002
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kwikfit 39 trinity street gainsborough…