COMPTON PROPERTIES LIMITED
ROMFORD ESSEX

Hellopages » Greater London » Havering » RM7 7DN

Company number 03496997
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD ESSEX, RM7 7DN
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-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of COMPTON PROPERTIES LIMITED are www.comptonproperties.co.uk, and www.compton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Compton Properties Limited is a Private Limited Company. The company registration number is 03496997. Compton Properties Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Compton Properties Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . THORPE, Virginia Anne is a Secretary of the company. THORPE, Stephen is a Director of the company. THORPE, Virginia Anne is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
THORPE, Virginia Anne
Appointed Date: 22 January 1998

Director
THORPE, Stephen
Appointed Date: 22 January 1998
73 years old

Director
THORPE, Virginia Anne
Appointed Date: 07 December 2000
72 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mr Stephen Thorpe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Virginia Anne Thorpe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPTON PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 57 more events
05 Feb 1998
Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100
26 Jan 1998
Registered office changed on 26/01/98 from: 25 hill road theydon bois epping essex CM16 7LX
26 Jan 1998
Secretary resigned
26 Jan 1998
Director resigned
22 Jan 1998
Incorporation

COMPTON PROPERTIES LIMITED Charges

30 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 14 December 2012
Persons entitled: National Westminster Bank PLC
Description: Brookside bristers road yetminster DT9 6NH.
31 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property 79 cheap street sherborne dorset.
31 August 2001
Legal mortgage
Delivered: 5 September 2001
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32 & 34 cheap street sherborne dorset…
16 July 2001
Mortgage debenture
Delivered: 6 August 2001
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 and 6A cheap street sherborne dorset…
11 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 22 cheap street sherborne…