MORCOTE PROPERTY INVESTMENT LTD
GUILDFORD MORCOTE LIMITED MELDRUM SALTER EDGLEY PROPERTY LIMITED MELDRUM SALTER EDGLEY LIMITED MELDRUM SALTER EDGELEY LIMITED SILVERACCENT LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 03894368
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
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 seventy-one events have happened. The last three records are Registration of charge 038943680003, created on 16 February 2017; Registration of charge 038943680002, created on 16 February 2017; Registration of charge 038943680001, created on 15 February 2017. The most likely internet sites of MORCOTE PROPERTY INVESTMENT LTD are www.morcotepropertyinvestment.co.uk, and www.morcote-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Morcote Property Investment Ltd is a Private Limited Company. The company registration number is 03894368. Morcote Property Investment Ltd has been working since 15 December 1999. The present status of the company is Active. The registered address of Morcote Property Investment Ltd is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. The company`s financial liabilities are £424.71k. It is £211.04k against last year. The cash in hand is £3.49k. It is £2.65k against last year. And the total assets are £76.19k, which is £-157.38k against last year. GINSBERG, Sarah Elizabeth is a Secretary of the company. GINSBERG, Michael is a Director of the company. GINSBERG, Sarah Elizabeth is a Director of the company. Secretary DOWNHAM, Paul John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TAPPIN, Peter James has been resigned. Director DOWNHAM, Jane Adelaide Siobhan has been resigned. Director DOWNHAM, Paul John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director TAPPIN, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


morcote property investment Key Finiance

LIABILITIES £424.71k
+98%
CASH £3.49k
+316%
TOTAL ASSETS £76.19k
-68%
All Financial Figures

Current Directors

Secretary
GINSBERG, Sarah Elizabeth
Appointed Date: 30 July 2015

Director
GINSBERG, Michael
Appointed Date: 01 May 2008
62 years old

Director
GINSBERG, Sarah Elizabeth
Appointed Date: 30 July 2015
58 years old

Resigned Directors

Secretary
DOWNHAM, Paul John
Resigned: 01 May 2008
Appointed Date: 10 January 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 10 January 2000
Appointed Date: 15 December 1999

Secretary
TAPPIN, Peter James
Resigned: 30 July 2015
Appointed Date: 01 May 2008

Director
DOWNHAM, Jane Adelaide Siobhan
Resigned: 05 February 2002
Appointed Date: 10 January 2000
62 years old

Director
DOWNHAM, Paul John
Resigned: 01 May 2008
Appointed Date: 10 January 2000
64 years old

Nominee Director
DWYER, Daniel James
Resigned: 10 January 2000
Appointed Date: 15 December 1999
50 years old

Director
TAPPIN, Peter
Resigned: 30 July 2015
Appointed Date: 30 September 2011
67 years old

Persons With Significant Control

Mr Michael Ginsberg
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

MORCOTE PROPERTY INVESTMENT LTD Events

02 Mar 2017
Registration of charge 038943680003, created on 16 February 2017
02 Mar 2017
Registration of charge 038943680002, created on 16 February 2017
01 Mar 2017
Registration of charge 038943680001, created on 15 February 2017
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 61 more events
22 Feb 2000
Secretary resigned
22 Feb 2000
Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
21 Jan 2000
Company name changed meldrum salter edgeley LIMITED\certificate issued on 24/01/00
07 Jan 2000
Company name changed silveraccent LIMITED\certificate issued on 10/01/00
15 Dec 1999
Incorporation

MORCOTE PROPERTY INVESTMENT LTD Charges

16 February 2017
Charge code 0389 4368 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 the bellerby apartments, leapale lane, guildford, surrey…
16 February 2017
Charge code 0389 4368 0002
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 the bellerby apartments, leapale lane, guildford, surrey…
15 February 2017
Charge code 0389 4368 0001
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: As a continuing security for the payment and discharge of…