J. PROCTER PROPERTIES LIMITED

Hellopages » Greater London » Enfield » N13 4RJ

Company number 04918575
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 55 GROVELANDS ROAD, PALMERS GREEN LONDON, N13 4RJ
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. PROCTER PROPERTIES LIMITED are www.jprocterproperties.co.uk, and www.j-procter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. J Procter Properties Limited is a Private Limited Company. The company registration number is 04918575. J Procter Properties Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of J Procter Properties Limited is 55 Grovelands Road Palmers Green London N13 4rj. . PROCTER, Adeline Sigrid Emily is a Secretary of the company. PROCTER, Adeline Sigrid Emily is a Director of the company. PROCTER, John David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROCTER, Adeline Sigrid Emily
Appointed Date: 01 October 2003

Director
PROCTER, Adeline Sigrid Emily
Appointed Date: 01 October 2003
64 years old

Director
PROCTER, John David
Appointed Date: 01 October 2003
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

J. PROCTER PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
12 Nov 2003
New secretary appointed;new director appointed
12 Nov 2003
New director appointed
10 Oct 2003
Memorandum and Articles of Association
10 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2003
Incorporation

J. PROCTER PROPERTIES LIMITED Charges

23 November 2007
Mortgage deed
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 ilkley villas kingston upon hull north humberside HU9 2SF…
18 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 cranbourne avenue fenchurch street hull fixed charge all…
23 August 2007
Mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 elmtree grove prenton merseysdie (t/no MS387227) fixed…
29 June 2007
Mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 clifford street birkenhead merseyside t/n MS320725 fixed…
28 June 2007
Mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 69 gloucester street hull n humberside t/no hs 310562 fixed…
13 March 2007
Mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The F.h property known as 10 linden grove folkestone street…
7 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 grove road leyton stone london. By way of fixed charge…
1 August 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 81 woodlands road, kingston upon hull, north humberside.
1 August 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 19 October 2007
Persons entitled: Mortgage Trust Limited
Description: 7 cranbourne avenue, fenchurch street, kingston upon hull…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 1 August 2007
Persons entitled: Mortgage Trust Limited
Description: 7 clifford street birkenhead merseyside.
8 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 linden grove,folkestone…
1 November 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 2 cranbourne avenue fenchurch street hull north humberside.
31 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 121 glebe road, middlesborough.
24 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 1 August 2007
Persons entitled: Mortgage Trust Limited
Description: 69 gloucester street kingston upon hull.
24 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 28 November 2007
Persons entitled: Mortgage Trust Limited
Description: 3 ilkley villas, estcourt street, kingston upon hull.
4 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 15 August 2007
Persons entitled: Capital Home Loans Limited
Description: 27 coltsfoot drive woodston peterborough cambs fixed charge…
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 15 August 2007
Persons entitled: Capital Home Loans Limited
Description: 3 knights mews fletton peterborough cambs. PE2 8SL.
8 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 10 November 2006
Persons entitled: Capital Home Loans Limited
Description: 4 middle pasture werrington peterborough fixed charge over…