PROPERTY FINANCE PARTNERS LIMITED
HARROW SOUTHERN & PROVINCIAL FUNDING LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 02613887
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address 1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPERTY FINANCE PARTNERS LIMITED are www.propertyfinancepartners.co.uk, and www.property-finance-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Property Finance Partners Limited is a Private Limited Company. The company registration number is 02613887. Property Finance Partners Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Property Finance Partners Limited is 1st Floor Health Aid House Marlborough Hill Harrow Middlesex Ha1 1ud. . PIPER, Robert Jeffrey is a Secretary of the company. MELLER, Stephen Daniel is a Director of the company. RUBINS, Jonathan Rubins is a Director of the company. RUBINS, Loretta is a Director of the company. Secretary FISK, Claire has been resigned. Secretary GOLDING, Peter Jonathan has been resigned. Secretary NYKERK, Gerald David has been resigned. Secretary RUBINS, Loretta has been resigned. Secretary RUBINS, Loretta has been resigned. Secretary WELCH, Hugh Benson has been resigned. Secretary WOOD, Maurice Thomas has been resigned. Director GILLIS, Cecil Maurice has been resigned. Director KEEN, Howard Ramon has been resigned. Director KHADHOURI, Sidney Ezra has been resigned. Director RUBINS, Brian Leslie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PIPER, Robert Jeffrey
Appointed Date: 22 August 2008

Director
MELLER, Stephen Daniel
Appointed Date: 10 July 2006
58 years old

Director
RUBINS, Jonathan Rubins
Appointed Date: 26 May 1995
58 years old

Director
RUBINS, Loretta
Appointed Date: 31 July 1997
86 years old

Resigned Directors

Secretary
FISK, Claire
Resigned: 22 August 2008
Appointed Date: 09 May 2007

Secretary
GOLDING, Peter Jonathan
Resigned: 23 May 1994

Secretary
NYKERK, Gerald David
Resigned: 09 May 2007
Appointed Date: 19 July 2000

Secretary
RUBINS, Loretta
Resigned: 19 July 2000
Appointed Date: 02 June 1997

Secretary
RUBINS, Loretta
Resigned: 20 May 1996
Appointed Date: 23 May 1994

Secretary
WELCH, Hugh Benson
Resigned: 22 May 1993

Secretary
WOOD, Maurice Thomas
Resigned: 02 June 1997
Appointed Date: 20 May 1996

Director
GILLIS, Cecil Maurice
Resigned: 23 May 1994
88 years old

Director
KEEN, Howard Ramon
Resigned: 08 November 2010
Appointed Date: 04 January 1999
92 years old

Director
KHADHOURI, Sidney Ezra
Resigned: 23 September 2004
Appointed Date: 14 May 1998
64 years old

Director
RUBINS, Brian Leslie
Resigned: 03 May 1996
Appointed Date: 14 April 1993
85 years old

PROPERTY FINANCE PARTNERS LIMITED Events

27 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Director's details changed
16 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 102 more events
23 Mar 1992
Secretary resigned;new secretary appointed

23 Mar 1992
Director resigned;new director appointed

20 Mar 1992
Registered office changed on 20/03/92 from: 58/60 barners street london W1P 4JS

27 Jun 1991
Registered office changed on 27/06/91 from: 120 east road london N1 6AA

22 May 1991
Incorporation