LEN PETERS PROPERTIES
UPMINSTER

Hellopages » Greater London » Havering » RM14 2BE

Company number 00796803
Status Active
Incorporation Date 18 March 1964
Company Type Private Unlimited Company
Address ST LAURENCE HOUSE, 2 GRIDIRON PLACE, UPMINSTER, ESSEX, RM14 2BE
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 sixty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 ; Annual return made up to 14 October 2014 with full list of shareholders Statement of capital on 2014-11-07 GBP 100 . The most likely internet sites of LEN PETERS PROPERTIES are www.lenpeters.co.uk, and www.len-peters.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 5.1 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Len Peters Properties is a Private Unlimited Company. The company registration number is 00796803. Len Peters Properties has been working since 18 March 1964. The present status of the company is Active. The registered address of Len Peters Properties is St Laurence House 2 Gridiron Place Upminster Essex Rm14 2be. . DEAL, Peter is a Secretary of the company. DEAL, Peter William John is a Director of the company. Secretary ANDERSON, Lee has been resigned. Secretary DEAL, Peter William John has been resigned. Director DEAL, Joan Maureen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEAL, Peter
Appointed Date: 08 December 2012

Director

Resigned Directors

Secretary
ANDERSON, Lee
Resigned: 08 December 2012
Appointed Date: 19 October 2005

Secretary
DEAL, Peter William John
Resigned: 19 October 2005

Director
DEAL, Joan Maureen
Resigned: 19 October 2005
89 years old

Persons With Significant Control

Mr Peter William John Deal
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

LEN PETERS PROPERTIES Events

18 Nov 2016
Confirmation statement made on 14 October 2016 with updates
12 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

07 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

09 Dec 2013
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100

10 Dec 2012
Appointment of Mr Peter Deal as a secretary
...
... and 58 more events
08 Oct 1987
Return made up to 21/09/87; full list of members

08 Oct 1987
New director appointed

03 Aug 1987
Director's particulars changed

14 Aug 1986
Return made up to 10/07/86; full list of members

17 Jun 1986
Full accounts made up to 31 March 1986