CALCREST PROPERTY INVESTMENTS LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0QQ

Company number 05762067
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address HOPPERS NAIRDWOOD LANE, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QQ
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 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of CALCREST PROPERTY INVESTMENTS LIMITED are www.calcrestpropertyinvestments.co.uk, and www.calcrest-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Wendover Rail Station is 4.8 miles; to Princes Risborough Rail Station is 5.2 miles; to Bourne End Rail Station is 8.1 miles; to Tring Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calcrest Property Investments Limited is a Private Limited Company. The company registration number is 05762067. Calcrest Property Investments Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Calcrest Property Investments Limited is Hoppers Nairdwood Lane Prestwood Great Missenden Buckinghamshire Hp16 0qq. . RANDLE, Carole Jane is a Secretary of the company. RANDLE, Andy is a Director of the company. RANDLE, Carole Jane is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANDLE, Carole Jane
Appointed Date: 31 March 2006

Director
RANDLE, Andy
Appointed Date: 31 March 2006
57 years old

Director
RANDLE, Carole Jane
Appointed Date: 31 December 2015
57 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 31 March 2006
Appointed Date: 30 March 2006

Nominee Director
BUYVIEW LTD
Resigned: 31 March 2006
Appointed Date: 30 March 2006

Persons With Significant Control

Calcrest 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALCREST PROPERTY INVESTMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

18 Feb 2016
Appointment of Mrs Carole Jane Randle as a director on 31 December 2015
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
10 Jun 2006
Particulars of mortgage/charge
28 Apr 2006
New secretary appointed
28 Apr 2006
New director appointed
28 Apr 2006
Registered office changed on 28/04/06 from: 8/10 stamford hill london N16 6XZ
30 Mar 2006
Incorporation

CALCREST PROPERTY INVESTMENTS LIMITED Charges

4 January 2008
Deed of charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 89 pickfords gardens, slough, berks. Fixed charge over all…
4 January 2008
Deed of charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 pickfords gardens, slough, berks. Fixed charge over all…
3 September 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 24 woodley court, highmoor, amersham, bucks. The rental…
1 June 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 16 kaybridge close micklefield road high…
22 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 17 alexandra park queen alexandra road high wycombe bucks.
12 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 gladstone court, white hill, chesham, buckinghamshire…
22 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 24 woodley court highmoor amersham bucks.
26 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 16 kaybridge close, high wycombe.