FIRST UK PROPERTY GROWTH MANAGERS LIMITED
LONDON DE FACTO 1069 LIMITED

Hellopages » City of London » City of London » EC4V 6AW

Company number 04856483
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address BRIDEWELL GATE, 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 5 August 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of FIRST UK PROPERTY GROWTH MANAGERS LIMITED are www.firstukpropertygrowthmanagers.co.uk, and www.first-uk-property-growth-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Uk Property Growth Managers Limited is a Private Limited Company. The company registration number is 04856483. First Uk Property Growth Managers Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of First Uk Property Growth Managers Limited is Bridewell Gate 9 Bridewell Place London Ec4v 6aw. . HART, Peter John is a Secretary of the company. CRADER, Mark Jason is a Director of the company. HART, Peter John is a Director of the company. MORRISS, Elizabeth Susanna is a Director of the company. Secretary CRADER, Mark Jason has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GIDMAN, John Lester has been resigned. Director SHARP, Steven Paul has been resigned. Director SYMES-THOMPSON, John Edmund has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HART, Peter John
Appointed Date: 01 July 2004

Director
CRADER, Mark Jason
Appointed Date: 20 November 2003
63 years old

Director
HART, Peter John
Appointed Date: 01 August 2008
54 years old

Director
MORRISS, Elizabeth Susanna
Appointed Date: 06 July 2015
61 years old

Resigned Directors

Secretary
CRADER, Mark Jason
Resigned: 01 July 2004
Appointed Date: 20 November 2003

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 05 August 2003

Director
GIDMAN, John Lester
Resigned: 01 August 2008
Appointed Date: 20 November 2003
76 years old

Director
SHARP, Steven Paul
Resigned: 12 January 2004
Appointed Date: 20 November 2003
62 years old

Director
SYMES-THOMPSON, John Edmund
Resigned: 21 October 2005
Appointed Date: 20 November 2003
67 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 20 November 2003
Appointed Date: 05 August 2003

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Mr Mark Jason Crader
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FIRST UK PROPERTY GROWTH MANAGERS LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 30 September 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
17 Nov 2015
Satisfaction of charge 8 in full
17 Nov 2015
Satisfaction of charge 9 in full
17 Nov 2015
Satisfaction of charge 10 in full
...
... and 55 more events
01 Dec 2003
Director resigned
01 Dec 2003
Accounting reference date extended from 31/08/04 to 30/09/04
01 Dec 2003
Registered office changed on 01/12/03 from: 10 snow hill london EC1A 2AL
21 Nov 2003
Company name changed de facto 1069 LIMITED\certificate issued on 21/11/03
05 Aug 2003
Incorporation

FIRST UK PROPERTY GROWTH MANAGERS LIMITED Charges

21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bridwell house bridewell place london. With the benefit of…
16 April 2004
Charge over an agreement to lease a property
Delivered: 24 April 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Charge over an agreement to lease a property known as…
16 April 2004
Charge over an agreement to lease a property
Delivered: 24 April 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Charge over an agreement to lease a property known as…
16 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at fyfield business park, fyfield essex,. With…
16 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at fyfield business park fyfield essex,. With…