POSITIVE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 0HS

Company number 04111502
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address 2A GRAZEBROOK ROAD, LONDON, ENGLAND, N16 0HS
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of POSITIVE PROPERTIES LIMITED are www.positiveproperties.co.uk, and www.positive-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Positive Properties Limited is a Private Limited Company. The company registration number is 04111502. Positive Properties Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Positive Properties Limited is 2a Grazebrook Road London England N16 0hs. The company`s financial liabilities are £1.44k. It is £-3.11k against last year. The cash in hand is £2.48k. It is £0.03k against last year. And the total assets are £61.58k, which is £42.1k against last year. WARING, Geraldine is a Director of the company. Secretary HENNEY, Valerie has been resigned. Secretary WARING, Geraldine has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PORTER, Nicola has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


positive properties Key Finiance

LIABILITIES £1.44k
-69%
CASH £2.48k
+1%
TOTAL ASSETS £61.58k
+216%
All Financial Figures

Current Directors

Director
WARING, Geraldine
Appointed Date: 24 November 2000
74 years old

Resigned Directors

Secretary
HENNEY, Valerie
Resigned: 31 May 2009
Appointed Date: 21 May 2004

Secretary
WARING, Geraldine
Resigned: 22 November 2004
Appointed Date: 24 November 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 November 2000
Appointed Date: 21 November 2000

Director
PORTER, Nicola
Resigned: 21 May 2004
Appointed Date: 24 November 2000
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Geraldine Holdings Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more

POSITIVE PROPERTIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
01 Feb 2017
Confirmation statement made on 21 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
15 Dec 2000
New secretary appointed;new director appointed
27 Nov 2000
Director resigned
27 Nov 2000
Secretary resigned
27 Nov 2000
Registered office changed on 27/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Nov 2000
Incorporation

POSITIVE PROPERTIES LIMITED Charges

14 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: 2A grazebrook road london t/no NGL99210.
21 May 2004
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2A grazebrook road, london t/no NGL99210.
21 May 2004
Charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2A grazebrook road london fixed charge over all rental…
15 May 2001
Legal charge
Delivered: 30 May 2001
Status: Satisfied on 7 September 2012
Persons entitled: Paragon Mortgages Limited
Description: 2A grazebrook road london N16 0HS. T/no. NGL99210.