SOUTHERN PROPERTY INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 01346129
Status Active
Incorporation Date 29 December 1977
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH, STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of SOUTHERN PROPERTY INVESTMENTS LIMITED are www.southernpropertyinvestments.co.uk, and www.southern-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Southern Property Investments Limited is a Private Limited Company. The company registration number is 01346129. Southern Property Investments Limited has been working since 29 December 1977. The present status of the company is Active. The registered address of Southern Property Investments Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £11.62k. It is £-14.28k against last year. And the total assets are £112.1k, which is £73.03k against last year. RCFM LTD is a Secretary of the company. KNIGHT, Gillian Karen is a Director of the company. KNIGHT, Oliver Richard William is a Director of the company. KNIGHT, Richard William is a Director of the company. Secretary HILL, Margaret has been resigned. Secretary THACKERAY, Maureen has been resigned. Director KNIGHT, Geraldine has been resigned. Director KNIGHT, Gillian Karen has been resigned. Director KNIGHT, Michael Geoffrey Winfield has been resigned. The company operates in "Buying and selling of own real estate".


southern property investments Key Finiance

LIABILITIES £11.62k
-56%
CASH n/a
TOTAL ASSETS £112.1k
+186%
All Financial Figures

Current Directors

Secretary
RCFM LTD
Appointed Date: 01 January 2005

Director
KNIGHT, Gillian Karen
Appointed Date: 13 March 1995
78 years old

Director
KNIGHT, Oliver Richard William
Appointed Date: 10 January 2010
45 years old

Director
KNIGHT, Richard William
Appointed Date: 01 February 1994
79 years old

Resigned Directors

Secretary
HILL, Margaret
Resigned: 30 June 1998

Secretary
THACKERAY, Maureen
Resigned: 01 January 2005
Appointed Date: 30 June 1998

Director
KNIGHT, Geraldine
Resigned: 28 February 2004
Appointed Date: 27 June 2002
47 years old

Director
KNIGHT, Gillian Karen
Resigned: 22 February 1993
78 years old

Director
KNIGHT, Michael Geoffrey Winfield
Resigned: 01 February 1994
Appointed Date: 22 February 1993
82 years old

Persons With Significant Control

Mr Richard Knight
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTHERN PROPERTY INVESTMENTS LIMITED Events

08 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 28 February 2016
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 28 February 2015
07 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 106 more events
14 Jul 1987
Return made up to 31/12/85; full list of members

14 Jul 1987
Return made up to 31/12/85; full list of members

14 Jul 1987
Return made up to 31/12/86; full list of members

14 Jul 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Full accounts made up to 31 December 1985

SOUTHERN PROPERTY INVESTMENTS LIMITED Charges

10 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 21 May 2003
Persons entitled: Allied Dunbar & Company PLC
Description: 6, westbourne gardens, london N2. In the london borough of…
2 May 1986
Legal mortgage
Delivered: 8 May 1986
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: 48 arundel gardens, london W2, london borough of the royal…
14 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 24 May 2003
Persons entitled: Dunbar Company Limited
Description: 9 westbourne gardens london W2 title no ln 52474 together…
25 September 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied on 21 May 2003
Persons entitled: Barclays Bank PLC
Description: 11 arundel gardens kensington title no 283126.
31 August 1983
Legal mortgage
Delivered: 14 September 1983
Status: Satisfied on 21 May 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold 16 sinclair road hammersmith & fulham, london W14…
17 August 1983
Legal mortgage
Delivered: 24 August 1983
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: 15 avonmore road, hammersmith and fulham title no: ln…
22 December 1982
Legal mortgage
Delivered: 30 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 103, pinehurst court, colville gardens, kensington &…
22 December 1982
Legal mortgage
Delivered: 30 December 1982
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: Basement flat 2, 75, harrington gardens,kensington &…
14 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied
Persons entitled: Dunbar and Company Limited
Description: 43, leamington road villas westminster title no 344868…
29 September 1982
Mortgage
Delivered: 30 September 1982
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: 98 sinclair road, london, W14, title no. Ngl 545887 and/or…
15 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 21 May 2003
Persons entitled: Barclays Bank PLC
Description: Freehold 15 highbury grange, islington, london N5 title no…
4 March 1980
Mortgage
Delivered: 13 March 1980
Status: Satisfied on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: I5 chesterton rd, london W.10. ln 75134. floating charge…