1ST 4 PROPERTIES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HE
Company number 05068156
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address TIFFIN GREEN, 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
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 thirty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of 1ST 4 PROPERTIES LIMITED are www.1st4properties.co.uk, and www.1st-4-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st 4 Properties Limited is a Private Limited Company. The company registration number is 05068156. 1st 4 Properties Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of 1st 4 Properties Limited is Tiffin Green 11 Queens Road Brentwood Essex Cm14 4he. . HOLLAND, James Arthur Albert is a Secretary of the company. HOLLAND, James Arthur Albert is a Director of the company. REES, Derek Anthony is a Director of the company. Secretary JEFFRIES, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLLAND, James Arthur Albert
Appointed Date: 30 March 2004

Director
HOLLAND, James Arthur Albert
Appointed Date: 09 March 2004
68 years old

Director
REES, Derek Anthony
Appointed Date: 30 March 2004
62 years old

Resigned Directors

Secretary
JEFFRIES, Graham
Resigned: 30 March 2004
Appointed Date: 09 March 2004

Persons With Significant Control

Mr James Arthur Albert Holland
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Anthony Rees
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1ST 4 PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 29 more events
09 Jun 2005
Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed

06 Apr 2004
New director appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
New secretary appointed
09 Mar 2004
Incorporation

1ST 4 PROPERTIES LIMITED Charges

25 September 2008
Charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 151 oxlow road dagenham essex t/no EGL94435 fixed charge…
18 June 2004
Deed of charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 151 oxlow road dagenham essex t/no…