VICTOR CHARLES PROPERTY INVESTMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3SY

Company number 07392209
Status Active
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registration of charge 073922090009, created on 23 January 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of VICTOR CHARLES PROPERTY INVESTMENTS LIMITED are www.victorcharlespropertyinvestments.co.uk, and www.victor-charles-property-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and one months. Victor Charles Property Investments Limited is a Private Limited Company. The company registration number is 07392209. Victor Charles Property Investments Limited has been working since 30 September 2010. The present status of the company is Active. The registered address of Victor Charles Property Investments Limited is Catalyst House 720 Centennial Court Centennial Park Elstree Borehamwood Hertfordshire Wd6 3sy. The company`s financial liabilities are £414.6k. It is £-164.7k against last year. The cash in hand is £647.41k. It is £587.17k against last year. And the total assets are £647.41k, which is £587.16k against last year. LINTON, James Alexander is a Director of the company. LINTON, Juliette Claire is a Director of the company. The company operates in "Buying and selling of own real estate".


victor charles property investments Key Finiance

LIABILITIES £414.6k
-29%
CASH £647.41k
+974%
TOTAL ASSETS £647.41k
+974%
All Financial Figures

Current Directors

Director
LINTON, James Alexander
Appointed Date: 30 September 2010
50 years old

Director
LINTON, Juliette Claire
Appointed Date: 30 September 2010
47 years old

Persons With Significant Control

Mr James Alexander Linton
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliette Claire Linton
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTOR CHARLES PROPERTY INVESTMENTS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
25 Jan 2017
Registration of charge 073922090009, created on 23 January 2017
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 13 more events
28 Jun 2012
Total exemption small company accounts made up to 30 September 2011
23 Feb 2012
Particulars of a mortgage or charge / charge no: 2
12 Oct 2011
Particulars of a mortgage or charge / charge no: 1
10 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
30 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

VICTOR CHARLES PROPERTY INVESTMENTS LIMITED Charges

23 January 2017
Charge code 0739 2209 0009
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: 1 john townsend mews, addiscome road, margate, kent.
13 June 2014
Charge code 0739 2209 0008
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as flat 1, 2, 3, 4, 5, 6, 7, 8…
13 June 2014
Charge code 0739 2209 0007
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as flat 22, 24, 26, 28, 30, 32…
25 November 2013
Charge code 0739 2209 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a apartments 1 to 12 baines house, 2A cheltenham…
28 June 2013
Charge code 0739 2209 0005
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Svenska Handelbanken Ab (Publ)
Description: Aprtments 22,24,26,28,30,32,34,38,44 and 46 wellington…
12 April 2013
Charge code 0739 2209 0004
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Baines house 2A cheltenham mount harrogate t/no NYK139617…
21 December 2012
Deed of legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wellington court stitch lane stockport t/no GM593973 all…
7 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wellington court, stitch lane, stockport, cheshire t/no…
30 September 2011
Deed of security assignment
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: By way of security with full fitle guarantee and as a…