MITCHELL PROPERTY INVESTMENTS LIMITED
SURREY MITCHELL & EMBURY PROPERTY LIMITED

Hellopages » Greater London » Croydon » CR8 4DT

Company number 09386963
Status Active
Incorporation Date 13 January 2015
Company Type Private Limited Company
Address 13 REEDHAM DRIVE, PURLEY, SURREY, CR8 4DT
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 eighteen events have happened. The last three records are Registration of charge 093869630007, created on 17 February 2017; Registration of charge 093869630008, created on 17 February 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of MITCHELL PROPERTY INVESTMENTS LIMITED are www.mitchellpropertyinvestments.co.uk, and www.mitchell-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Mitchell Property Investments Limited is a Private Limited Company. The company registration number is 09386963. Mitchell Property Investments Limited has been working since 13 January 2015. The present status of the company is Active. The registered address of Mitchell Property Investments Limited is 13 Reedham Drive Purley Surrey Cr8 4dt. The company`s financial liabilities are £119.02k. It is £119.02k against last year. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £1.82k, which is £1.82k against last year. MITCHELL, Elizabeth Ann is a Director of the company. MITCHELL, Trevor James is a Director of the company. Director EMBURY, Robert Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mitchell property investments Key Finiance

LIABILITIES £119.02k
CASH £0.04k
TOTAL ASSETS £1.82k
All Financial Figures

Current Directors

Director
MITCHELL, Elizabeth Ann
Appointed Date: 25 April 2016
41 years old

Director
MITCHELL, Trevor James
Appointed Date: 13 January 2015
46 years old

Resigned Directors

Director
EMBURY, Robert Leslie
Resigned: 25 April 2016
Appointed Date: 13 January 2015
57 years old

Persons With Significant Control

Mr Trevor Mitchell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Mitchell
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELL PROPERTY INVESTMENTS LIMITED Events

20 Feb 2017
Registration of charge 093869630007, created on 17 February 2017
20 Feb 2017
Registration of charge 093869630008, created on 17 February 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jul 2016
Appointment of Elizabeth Ann Mitchell as a director on 25 April 2016
...
... and 8 more events
23 Feb 2016
Registration of charge 093869630004, created on 17 February 2016
28 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

26 Jun 2015
Registration of charge 093869630001, created on 23 June 2015
26 Jun 2015
Registration of charge 093869630002, created on 23 June 2015
13 Jan 2015
Incorporation
Statement of capital on 2015-01-13
  • GBP 100

MITCHELL PROPERTY INVESTMENTS LIMITED Charges

17 February 2017
Charge code 0938 6963 0008
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Romaco Spv 2 Limited
Description: The leasehold property known as 6 wilkinson street, leigh…
17 February 2017
Charge code 0938 6963 0007
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Romaco Spv 2 Limited
Description: The leasehold property known as 6 wilkinson street, leigh…
25 April 2016
Charge code 0938 6963 0006
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 54 railway road leigh lancashire.
25 April 2016
Charge code 0938 6963 0005
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
17 February 2016
Charge code 0938 6963 0004
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
17 February 2016
Charge code 0938 6963 0003
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 127 railway road leigh.
23 June 2015
Charge code 0938 6963 0002
Delivered: 26 June 2015
Status: Satisfied on 5 July 2016
Persons entitled: Auction Finance Limited
Description: 54 railway road leigh lancashire t/no.GM160362 and 127…
23 June 2015
Charge code 0938 6963 0001
Delivered: 26 June 2015
Status: Satisfied on 5 July 2016
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…