IPE PROPERTIES LIMITED
STOCK FINLAW 316 LIMITED

Hellopages » Essex » Chelmsford » CM4 9PT

Company number 04326464
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address FONTAINE HOUSE, SMALLGAINS LANE, STOCK, ESSEX, CM4 9PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Kevin William Sneath as a director on 3 November 2016. The most likely internet sites of IPE PROPERTIES LIMITED are www.ipeproperties.co.uk, and www.ipe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ipe Properties Limited is a Private Limited Company. The company registration number is 04326464. Ipe Properties Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Ipe Properties Limited is Fontaine House Smallgains Lane Stock Essex Cm4 9pt. . SNEATH, Kenneth William is a Secretary of the company. MORRISON, Debi is a Director of the company. SNEATH, Kenneth William is a Director of the company. Secretary SNEATH, Lisa Anne has been resigned. Nominee Secretary FILEX SERVICES LIMITED has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director SNEATH, Kevin William has been resigned. Director SNEATH, Kevin William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SNEATH, Kenneth William
Appointed Date: 06 June 2006

Director
MORRISON, Debi
Appointed Date: 20 February 2002
55 years old

Director
SNEATH, Kenneth William
Appointed Date: 06 June 2006
89 years old

Resigned Directors

Secretary
SNEATH, Lisa Anne
Resigned: 06 June 2006
Appointed Date: 31 March 2004

Nominee Secretary
FILEX SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 21 November 2001

Nominee Director
FILEX NOMINEES LIMITED
Resigned: 26 November 2001
Appointed Date: 21 November 2001

Director
SNEATH, Kevin William
Resigned: 03 November 2016
Appointed Date: 29 April 2016
55 years old

Director
SNEATH, Kevin William
Resigned: 06 June 2006
Appointed Date: 26 November 2001
55 years old

Persons With Significant Control

Mr Kenneth William Sneath
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

IPE PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
03 Nov 2016
Termination of appointment of Kevin William Sneath as a director on 3 November 2016
17 May 2016
Appointment of Mr Kevin William Sneath as a director on 29 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 54 more events
27 Feb 2002
Particulars of mortgage/charge
26 Feb 2002
Director resigned
13 Feb 2002
Director resigned
16 Jan 2002
New director appointed
21 Nov 2001
Incorporation

IPE PROPERTIES LIMITED Charges

20 April 2004
Deed of charge
Delivered: 24 April 2004
Status: Satisfied on 4 November 2015
Persons entitled: Rainham Securities Limited
Description: The companys interest in one ordinary share of ipe…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 2 December 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold lands on north side salamons way,rainham; t/nos…
6 June 2002
Charge over deposit account
Delivered: 11 June 2002
Status: Satisfied on 4 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over deposit of £50,000 with all…
6 June 2002
Charge over deposit account
Delivered: 11 June 2002
Status: Satisfied on 20 October 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £30,000 deposit and all entitlements to interest thereon…
6 June 2002
Debenture
Delivered: 11 June 2002
Status: Satisfied on 20 October 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including the freehold property known as units 14 and 15…
22 February 2002
Debenture
Delivered: 27 February 2002
Status: Satisfied on 9 August 2002
Persons entitled: Silverwood Financial Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 30 August 2002
Persons entitled: Silverwood Financial Ventures Limited
Description: All that f/h property k/a 14/15 buckingham square wickford…
22 February 2002
Rent charge agreement
Delivered: 27 February 2002
Status: Satisfied on 9 August 2002
Persons entitled: Silverwood Financial Ventures Limited
Description: All rents in respect of the property (as defined therein)…