CAPITAL PROPERTY INVESTMENTS LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 2QN

Company number 06024200
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address 137 LONDON ROAD, DERBY, DE1 2QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Receiver's abstract of receipts and payments to 10 August 2016. The most likely internet sites of CAPITAL PROPERTY INVESTMENTS LTD are www.capitalpropertyinvestments.co.uk, and www.capital-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Capital Property Investments Ltd is a Private Limited Company. The company registration number is 06024200. Capital Property Investments Ltd has been working since 11 December 2006. The present status of the company is Active. The registered address of Capital Property Investments Ltd is 137 London Road Derby De1 2qn. . BHATTI, Qasim Mansoor is a Secretary of the company. BHATTI, Qasim Mansoor is a Director of the company. Director ALI, Mohammad has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BHATTI, Qasim Mansoor
Appointed Date: 11 December 2006

Director
BHATTI, Qasim Mansoor
Appointed Date: 11 December 2006
44 years old

Resigned Directors

Director
ALI, Mohammad
Resigned: 02 September 2011
Appointed Date: 11 December 2006
51 years old

Persons With Significant Control

Mr Qasim Bhatti
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL PROPERTY INVESTMENTS LTD Events

01 Mar 2017
Confirmation statement made on 11 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 December 2015
18 Oct 2016
Receiver's abstract of receipts and payments to 10 August 2016
14 Oct 2016
Notice of ceasing to act as receiver or manager
05 May 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

...
... and 26 more events
08 Jan 2008
Director's particulars changed
12 Apr 2007
Particulars of mortgage/charge
28 Mar 2007
Particulars of mortgage/charge
09 Jan 2007
Director's particulars changed
11 Dec 2006
Incorporation

CAPITAL PROPERTY INVESTMENTS LTD Charges

13 May 2014
Charge code 0602 4200 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: 17-19 morledge, derby DE1 2AW…
13 May 2014
Charge code 0602 4200 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: 17-19 morledge, derby DE1 2AW (title number DY142883…
30 March 2007
Legal mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 64 lewis street derby.
27 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 141 leacroft road derby derbyshire fixed charge all…