AMBERSON PROPERTY INVESTMENT CO. LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6EB

Company number 03752465
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address MR K GAJEWSKI, 40 HOLLYBUSH LANE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 75 . The most likely internet sites of AMBERSON PROPERTY INVESTMENT CO. LIMITED are www.ambersonpropertyinvestmentco.co.uk, and www.amberson-property-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Amberson Property Investment Co Limited is a Private Limited Company. The company registration number is 03752465. Amberson Property Investment Co Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Amberson Property Investment Co Limited is Mr K Gajewski 40 Hollybush Lane Amersham Buckinghamshire England Hp6 6eb. . BOWEN, Eileen Bernadette is a Director of the company. GAJEWSKI, Karol Eugeniusz is a Director of the company. WEST, Pauline Barbara is a Director of the company. Secretary BATES, Geoffrey Robert has been resigned. Secretary BOWEN, Eileen Bernadette has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BATES, Geoffrey Robert has been resigned. Director BOWEN, Eileen Bernadette has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOWEN, Eileen Bernadette
Appointed Date: 18 February 2015
71 years old

Director
GAJEWSKI, Karol Eugeniusz
Appointed Date: 13 January 2015
72 years old

Director
WEST, Pauline Barbara
Appointed Date: 14 April 1999
72 years old

Resigned Directors

Secretary
BATES, Geoffrey Robert
Resigned: 31 March 2008
Appointed Date: 14 April 1999

Secretary
BOWEN, Eileen Bernadette
Resigned: 13 January 2015
Appointed Date: 31 March 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Director
BATES, Geoffrey Robert
Resigned: 31 March 2008
Appointed Date: 01 May 2001
72 years old

Director
BOWEN, Eileen Bernadette
Resigned: 13 January 2015
Appointed Date: 31 March 2008
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mrs Eileen Bernadette Bowen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Barbara West
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Gajewski
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERSON PROPERTY INVESTMENT CO. LIMITED Events

20 Apr 2017
Confirmation statement made on 14 April 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 5 April 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 75

03 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 14 April 2015
15 Jan 2016
Registered office address changed from , 25 Windmill Wood, Amersham, Bucks, HP6 5QZ to C/O Mr K Gajewski 40 Hollybush Lane Amersham Buckinghamshire HP6 6EB on 15 January 2016
...
... and 60 more events
27 Apr 1999
Secretary resigned
27 Apr 1999
Director resigned
27 Apr 1999
New secretary appointed
27 Apr 1999
New director appointed
14 Apr 1999
Incorporation

AMBERSON PROPERTY INVESTMENT CO. LIMITED Charges

14 October 2014
Charge code 0375 2465 0007
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 196D churchill avenue aylesbury and…
28 August 2012
Deed of substitution
Delivered: 15 December 2012
Status: Satisfied on 7 January 2015
Persons entitled: Capital Home Loans Limited
Description: The property k/a 45 stoney grove, chesham, buckinghamshire.
3 November 2003
Deed of charge
Delivered: 5 November 2003
Status: Satisfied on 21 December 2006
Persons entitled: Capital Home Loans Limited
Description: 12 sovereign court, willow road, aylesbury, bucks fixed…
1 August 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property 196D churchill avenue aylesbury and parking…
4 December 2002
Deed of charge
Delivered: 7 December 2002
Status: Satisfied on 21 December 2006
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 5 boulkers court,plantaglon…
23 July 2001
Deed of charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 45 stoney grove chesham bucks HP5 3BW fixed…
31 August 1999
Legal charge
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 hall lane hendon london NW4 with all rental income and…