VILLAGE INVESTMENT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3LP

Company number 03255380
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address LION HOUSE 3 PLOUGH YARD, SHOREDITCH, LONDON, EC2A 3LP
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-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VILLAGE INVESTMENT PROPERTIES LIMITED are www.villageinvestmentproperties.co.uk, and www.village-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Investment Properties Limited is a Private Limited Company. The company registration number is 03255380. Village Investment Properties Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Village Investment Properties Limited is Lion House 3 Plough Yard Shoreditch London Ec2a 3lp. The company`s financial liabilities are £19.76k. It is £-4.61k against last year. The cash in hand is £19.01k. It is £1.28k against last year. . FORD, Michael is a Secretary of the company. FORD, Samantha Jayne is a Director of the company. Secretary FORD, Michael has been resigned. Secretary FORD, Samantha Jayne has been resigned. Secretary IRVING, Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORD, Michael has been resigned. Director IRVING, Helen has been resigned. Director WILLIAMS, Clive Robert Patrick Rayner has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


village investment properties Key Finiance

LIABILITIES £19.76k
-19%
CASH £19.01k
+7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORD, Michael
Appointed Date: 20 September 2014

Director
FORD, Samantha Jayne
Appointed Date: 20 September 2014
51 years old

Resigned Directors

Secretary
FORD, Michael
Resigned: 12 June 1998
Appointed Date: 26 September 1996

Secretary
FORD, Samantha Jayne
Resigned: 20 September 2014
Appointed Date: 21 January 2005

Secretary
IRVING, Helen
Resigned: 21 January 2005
Appointed Date: 12 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
FORD, Michael
Resigned: 20 September 2014
Appointed Date: 26 September 1996
84 years old

Director
IRVING, Helen
Resigned: 21 January 2005
Appointed Date: 12 June 1998
54 years old

Director
WILLIAMS, Clive Robert Patrick Rayner
Resigned: 13 June 2008
Appointed Date: 26 September 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Miss Samantha Jayne Ford
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

VILLAGE INVESTMENT PROPERTIES LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
21 Oct 1996
Director resigned
21 Oct 1996
Secretary resigned
21 Oct 1996
New secretary appointed;new director appointed
21 Oct 1996
New director appointed
26 Sep 1996
Incorporation

VILLAGE INVESTMENT PROPERTIES LIMITED Charges

29 September 2006
Mortgage
Delivered: 5 October 2006
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 ivy mews chester t/n CH72915. Together…
29 September 2006
Mortgage
Delivered: 5 October 2006
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 35 newry park east chester t/no 409699…
1 October 1999
Mortgage deed
Delivered: 12 October 1999
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 8 ivy mews hoole chester; ch 64409…
4 September 1998
Mortgage
Delivered: 16 September 1998
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 2 ivy mews hoole chester t/n CH72915…
4 August 1998
Mortgage deed
Delivered: 6 August 1998
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 17 newry court newry park chester…
30 September 1997
Mortgage
Delivered: 3 October 1997
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 22 selsdon court handbridge chester…
3 September 1997
Mortgage deed
Delivered: 5 September 1997
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 35 newry park east newry court chester…
3 September 1997
Mortgage
Delivered: 5 September 1997
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 19 wroxham close,northgate…
3 September 1997
Mortgage deed
Delivered: 4 September 1997
Status: Satisfied on 24 March 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property apartment 6 langton house hough green chester…