M & P PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4JD
Company number 04913686
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address THE GATEHOUSE, 2 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON, ENGLAND, W4 4JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 13 October 2016; Confirmation statement made on 7 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of M & P PROPERTY INVESTMENTS LIMITED are www.mppropertyinvestments.co.uk, and www.m-p-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Brentford Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P Property Investments Limited is a Private Limited Company. The company registration number is 04913686. M P Property Investments Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of M P Property Investments Limited is The Gatehouse 2 Devonhurst Place Heathfield Terrace London England W4 4jd. The company`s financial liabilities are £161.82k. It is £2.6k against last year. . JONES, Matthew Elliott is a Secretary of the company. JONES, Matthew Elliott is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JONES, Peter Stephen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m & p property investments Key Finiance

LIABILITIES £161.82k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Matthew Elliott
Appointed Date: 26 September 2003

Director
JONES, Matthew Elliott
Appointed Date: 26 September 2003
53 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
JONES, Peter Stephen
Resigned: 08 October 2011
Appointed Date: 26 September 2003
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Matthew Elliott Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

M & P PROPERTY INVESTMENTS LIMITED Events

13 Oct 2016
Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 13 October 2016
12 Oct 2016
Confirmation statement made on 7 September 2016 with updates
24 Jun 2016
Micro company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

22 Jun 2015
Micro company accounts made up to 30 September 2014
...
... and 40 more events
20 Oct 2003
New secretary appointed
20 Oct 2003
New director appointed
20 Oct 2003
New director appointed
20 Oct 2003
Registered office changed on 20/10/03 from: 31 corsham street london N1 6DR
26 Sep 2003
Incorporation

M & P PROPERTY INVESTMENTS LIMITED Charges

16 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold 1A laurel avenue twickenham middlesex t/no tgl…
21 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Mortgage Woorks (UK) PLC
Description: Property k/a 8 princes road richmond surrey t/no SY102781…
5 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 princes road, richmond, surrey. By way of fixed charge…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 14 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 richmond hill richmond surrey. By way…