INVEST PROPERTY LIMITED
BURY MONEY LAUNDERING REPORTING LIMITED LAUNDERING LIMITED

Hellopages » Greater Manchester » Bury » BL9 6BU

Company number 05010989
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address UNIT 24 BURY BUSINESS CENTRE, KAY STREET, BURY, LANCASHIRE, BL9 6BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mr Anthony Steven Jacobs as a director on 16 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INVEST PROPERTY LIMITED are www.investproperty.co.uk, and www.invest-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and nine months. Invest Property Limited is a Private Limited Company. The company registration number is 05010989. Invest Property Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of Invest Property Limited is Unit 24 Bury Business Centre Kay Street Bury Lancashire Bl9 6bu. The company`s financial liabilities are £329.37k. It is £329.37k against last year. And the total assets are £346.5k, which is £332.58k against last year. HARRIS, Daniel Jonathon is a Director of the company. JACOBS, Anthony Steven is a Director of the company. Secretary BROOK CORPORATE SERVICES has been resigned. Secretary HARRIS, Janice Anne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HARRIS, Janice Anne has been resigned. Director HARRIS, Leonard has been resigned. Director WEINBERG, Robert Saul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


invest property Key Finiance

LIABILITIES £329.37k
CASH n/a
TOTAL ASSETS £346.5k
+2389%
All Financial Figures

Current Directors

Director
HARRIS, Daniel Jonathon
Appointed Date: 15 May 2007
46 years old

Director
JACOBS, Anthony Steven
Appointed Date: 16 December 2016
46 years old

Resigned Directors

Secretary
BROOK CORPORATE SERVICES
Resigned: 17 February 2004
Appointed Date: 09 January 2004

Secretary
HARRIS, Janice Anne
Resigned: 09 January 2008
Appointed Date: 17 February 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Director
HARRIS, Janice Anne
Resigned: 15 May 2007
Appointed Date: 09 January 2004
74 years old

Director
HARRIS, Leonard
Resigned: 15 May 2007
Appointed Date: 09 January 2004
77 years old

Director
WEINBERG, Robert Saul
Resigned: 28 February 2007
Appointed Date: 09 January 2004
79 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Persons With Significant Control

Mr Daniel Jonathon Harris
Notified on: 9 January 2017
46 years old
Nature of control: Ownership of shares – 75% or more

INVEST PROPERTY LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Dec 2016
Appointment of Mr Anthony Steven Jacobs as a director on 16 December 2016
15 Aug 2016
Total exemption small company accounts made up to 31 January 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 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
27 Jan 2004
New director appointed
27 Jan 2004
New secretary appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
09 Jan 2004
Incorporation

INVEST PROPERTY LIMITED Charges

8 February 2013
Mortgage
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Miss Brenda Harris
Description: F/H property 2 waverley road sale t/no GM188725.