MORTIMER PROPERTY INVESTMENTS LTD
PETTS WOOD WWW.MYNEXTPURCHASE.CO.UK LTD

Hellopages » Greater London » Bromley » BR5 1DE
Company number 05385132
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Barry James Hykin as a director on 14 December 2016. The most likely internet sites of MORTIMER PROPERTY INVESTMENTS LTD are www.mortimerpropertyinvestments.co.uk, and www.mortimer-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mortimer Property Investments Ltd is a Private Limited Company. The company registration number is 05385132. Mortimer Property Investments Ltd has been working since 08 March 2005. The present status of the company is Active. The registered address of Mortimer Property Investments Ltd is Mortimer House 40 Chatsworth Parade Petts Wood Kent Br5 1de. . HYKIN, Barry James is a Director of the company. Secretary ATKINS, Steven has been resigned. Secretary THORNBERRY, Alison has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director LEAHY, Richard Joseph has been resigned. Director O'LOUGHNANE, Jared Michael has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HYKIN, Barry James
Appointed Date: 14 December 2016
60 years old

Resigned Directors

Secretary
ATKINS, Steven
Resigned: 06 March 2008
Appointed Date: 29 January 2007

Secretary
THORNBERRY, Alison
Resigned: 01 October 2008
Appointed Date: 06 March 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 24 January 2007
Appointed Date: 08 March 2005

Director
LEAHY, Richard Joseph
Resigned: 14 December 2016
Appointed Date: 06 March 2008
60 years old

Director
O'LOUGHNANE, Jared Michael
Resigned: 06 March 2008
Appointed Date: 24 January 2007
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 24 January 2007
Appointed Date: 08 March 2005

Persons With Significant Control

Mr Richard Joseph Leahy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MORTIMER PROPERTY INVESTMENTS LTD Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Appointment of Mr Barry James Hykin as a director on 14 December 2016
16 Dec 2016
Termination of appointment of Richard Joseph Leahy as a director on 14 December 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 33 more events
24 Jan 2007
Director resigned
24 Jan 2007
Secretary resigned
25 Apr 2006
Accounts for a dormant company made up to 31 March 2006
25 Apr 2006
Return made up to 08/03/06; full list of members
08 Mar 2005
Incorporation

MORTIMER PROPERTY INVESTMENTS LTD Charges

12 April 2013
Charge code 0538 5132 0001
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Coldunell Limited
Description: F/H property k/a 4-14 malham road forest hill t/no…