GLP PROPERTIES LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 0NN

Company number 03849731
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 7 MANOR COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 0NN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Nigel Roger Pulver as a director on 15 March 2017; Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Nigel Roger Pulver as a director on 6 February 2017. The most likely internet sites of GLP PROPERTIES LIMITED are www.glpproperties.co.uk, and www.glp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Kettering Rail Station is 9.7 miles; to Bedford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glp Properties Limited is a Private Limited Company. The company registration number is 03849731. Glp Properties Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Glp Properties Limited is 7 Manor Court Rushden Northamptonshire Nn10 0nn. The company`s financial liabilities are £22.5k. It is £-65.58k against last year. And the total assets are £22.5k, which is £-137.48k against last year. LEWIS, Marc Philip is a Director of the company. PULVER, Nigel Roger is a Director of the company. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GELB, Stephen David has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PULVER, Nigel Roger has been resigned. The company operates in "Management of real estate on a fee or contract basis".


glp properties Key Finiance

LIABILITIES £22.5k
-75%
CASH n/a
TOTAL ASSETS £22.5k
-86%
All Financial Figures

Current Directors

Director
LEWIS, Marc Philip
Appointed Date: 28 September 1999
69 years old

Director
PULVER, Nigel Roger
Appointed Date: 15 March 2017
68 years old

Resigned Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 01 September 2015
Appointed Date: 28 September 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
GELB, Stephen David
Resigned: 05 October 1999
Appointed Date: 28 September 1999
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999
34 years old

Director
PULVER, Nigel Roger
Resigned: 06 February 2017
Appointed Date: 28 September 1999
68 years old

Persons With Significant Control

Mr Marc Philip Lewis
Notified on: 7 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Nigel Roger Pulver
Notified on: 7 April 2016
68 years old
Nature of control: Has significant influence or control

GLP PROPERTIES LIMITED Events

15 Mar 2017
Appointment of Mr Nigel Roger Pulver as a director on 15 March 2017
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Feb 2017
Termination of appointment of Nigel Roger Pulver as a director on 6 February 2017
18 Oct 2016
Registration of charge 038497310020, created on 12 October 2016
18 Oct 2016
Registration of charge 038497310021, created on 12 October 2016
...
... and 66 more events
18 Oct 1999
New director appointed
18 Oct 1999
New secretary appointed
18 Oct 1999
Director resigned
18 Oct 1999
Secretary resigned
28 Sep 1999
Incorporation

GLP PROPERTIES LIMITED Charges

12 October 2016
Charge code 0384 9731 0021
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 385A dersingham avenue london…
12 October 2016
Charge code 0384 9731 0020
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 385 dersingham avenue london…
7 October 2015
Charge code 0384 9731 0019
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 158A sherrard road london…
7 October 2015
Charge code 0384 9731 0018
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 158 sherrard road london…
3 July 2015
Charge code 0384 9731 0017
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 22B nine acres close london…
3 July 2015
Charge code 0384 9731 0016
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 22A nine acres close london…
23 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that l/h property k/a 15 courtlands harrington hill…
4 April 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 287A dersingham avenue manor park london E12 6HP.
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Upper flat 158 sherrard road forest gate london E7 8DZ.
4 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 287 dersingham avenue manor park london.
8 January 2002
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Property k/a flat 22B nine acres close manor park london.
3 December 2001
Legal charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Ground floor 385 dersingham avenue manor park london E12…
3 December 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Property k/a first floor 385 dersingham avenue manor park…
18 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: All that leasehold property at 1 oregon avenue manor park…
21 March 2000
Charge deed
Delivered: 29 March 2000
Status: Satisfied on 4 August 2015
Persons entitled: Northern Rock PLC
Description: Freehold property k/a 201 high street penge london SE20 and…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 95 carson road london E16 4BD t/no…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a flat 19 clevedon court clive road london…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 22 nine acres close london E12 6AU t/no…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: F/H property k/a 15 forest view manor park london E12 t/no…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 104A dersingham avenue manor park london…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: L/H property k/a 158 sherrard road london E7 8DZ t/no…