ESTEL PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AN

Company number 06648382
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ESTEL PROPERTY INVESTMENTS LIMITED are www.estelpropertyinvestments.co.uk, and www.estel-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estel Property Investments Limited is a Private Limited Company. The company registration number is 06648382. Estel Property Investments Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Estel Property Investments Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . DANSON, Peter John is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary CHARD, Julie has been resigned. Secretary MARCUS, Robert John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director DANSON, Michael Thomas has been resigned. Director PYPER, Simon John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DANSON, Peter John
Appointed Date: 04 September 2012
60 years old

Director
PYPER, Simon John
Appointed Date: 28 September 2015
58 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 04 November 2014
Appointed Date: 29 March 2010

Secretary
CHARD, Julie
Resigned: 16 November 2009
Appointed Date: 16 July 2008

Secretary
MARCUS, Robert John
Resigned: 29 March 2010
Appointed Date: 16 November 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Director
APPIAH, Kenneth Kurankyi
Resigned: 04 November 2014
Appointed Date: 20 May 2009
59 years old

Director
DANSON, Michael Thomas
Resigned: 24 August 2012
Appointed Date: 16 July 2008
62 years old

Director
PYPER, Simon John
Resigned: 04 November 2014
Appointed Date: 16 July 2008
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Persons With Significant Control

Mr Michael Thomas Danson
Notified on: 25 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ESTEL PROPERTY INVESTMENTS LIMITED Events

14 Dec 2016
Accounts for a small company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
12 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Sep 2015
Appointment of Mr Simon John Pyper as a director on 28 September 2015
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000

...
... and 40 more events
28 Jul 2008
Director appointed simon john pyper
28 Jul 2008
Secretary appointed julie chard
28 Jul 2008
Appointment terminated director oval nominees LIMITED
28 Jul 2008
Appointment terminated secretary ovalsec LIMITED
16 Jul 2008
Incorporation

ESTEL PROPERTY INVESTMENTS LIMITED Charges

27 November 2014
Charge code 0664 8382 0002
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 7 camelite street and john carpenter house. John carpenter…
18 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a 7 carmelite street and john carpenter…