AMBLESIDE PROPERTY INVESTMENT COMPANY
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 00597673
Status Active
Incorporation Date 23 January 1958
Company Type Private Unlimited Company
Address 15 LOWER GROUND FLOOR, 65 LONDON WALL, LONDON, ENGLAND, EC2M 5TU
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 sixty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 ; Registered office address changed from 9 Newbury Street London EC1A 7HU to 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 16 November 2015. The most likely internet sites of AMBLESIDE PROPERTY INVESTMENT COMPANY are www.amblesidepropertyinvestment.co.uk, and www.ambleside-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleside Property Investment Company is a Private Unlimited Company. The company registration number is 00597673. Ambleside Property Investment Company has been working since 23 January 1958. The present status of the company is Active. The registered address of Ambleside Property Investment Company is 15 Lower Ground Floor 65 London Wall London England Ec2m 5tu. . SNELLING, Edward John is a Secretary of the company. O'SHAUGHNESSY, Michael David is a Director of the company. SNELLING, Edward John is a Director of the company. SNELLING, John is a Director of the company. SNELLING, Kenneth Edward is a Director of the company. SNELLING, Mark is a Director of the company. SNELLING, Steven John is a Director of the company. Secretary ROBERTS, Doreen Alice has been resigned. Director ROBERTS, Doreen Alice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SNELLING, Edward John
Appointed Date: 13 November 2002

Director
O'SHAUGHNESSY, Michael David
Appointed Date: 01 November 2008
68 years old

Director
SNELLING, Edward John
Appointed Date: 01 May 1998
88 years old

Director
SNELLING, John

89 years old

Director
SNELLING, Kenneth Edward
Appointed Date: 01 May 1998
95 years old

Director
SNELLING, Mark
Appointed Date: 01 November 2008
63 years old

Director
SNELLING, Steven John
Appointed Date: 01 November 2008
64 years old

Resigned Directors

Secretary
ROBERTS, Doreen Alice
Resigned: 13 November 2002

Director
ROBERTS, Doreen Alice
Resigned: 20 June 2003
97 years old

Persons With Significant Control

Mr John Snelling
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

AMBLESIDE PROPERTY INVESTMENT COMPANY Events

22 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

16 Nov 2015
Registered office address changed from 9 Newbury Street London EC1A 7HU to 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 16 November 2015
25 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000

17 Feb 2014
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000

...
... and 58 more events
01 Feb 1989
Return made up to 23/11/88; full list of members

10 Jan 1989
Particulars of mortgage/charge

15 Feb 1988
Registered office changed on 15/02/88 from: 699 fulham rd. London SW6 5UJ

15 Feb 1988
Return made up to 31/12/87; full list of members

04 Feb 1987
Return made up to 31/12/86; full list of members

AMBLESIDE PROPERTY INVESTMENT COMPANY Charges

11 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a armfield court, crescent lane, clapham, london t/no…
22 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 91 mutley plain plymouth devon.
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 43 bretonside the barbican plymouth t/no: DN35797.
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16, fore street, ivybridge, devon t/n…
22 March 1999
Legal charge
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at st phillips church cheam common road worcester park…
21 September 1990
Legal charge
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 tandridge court, mulgrave road l/b of sutton title no…
17 September 1990
Legal charge
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 and 6 sydney terrace, claygate surrey title no sy 570519.
7 March 1990
Legal charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 tonfield road sutton l/b of sutton title no sy 183842.
8 May 1989
Legal charge
Delivered: 15 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20/26 central road worcester park london borough of sutton…
4 January 1989
Legal charge
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 699 fulham road L.B. of hammersmith & fulham t/no. 317995.
5 February 1986
Legal charge
Delivered: 20 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 2A ambleside avenue london borough at lambeth T.N…
12 April 1973
Legal charge
Delivered: 2 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site of alpha house, 84 & 86 high street & 1,2 & 7…
11 February 1966
Instrument of charge
Delivered: 24 February 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old forge nos. Land 2 ballintoy church rd, malden…
18 September 1962
Inst of charge
Delivered: 3 October 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 & 26 central road worcester park sutton & cheam, surrey.