PARTNERS IN PROPERTY (U.K.) LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 03332891
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4 . The most likely internet sites of PARTNERS IN PROPERTY (U.K.) LIMITED are www.partnersinpropertyuk.co.uk, and www.partners-in-property-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Partners in Property U K Limited is a Private Limited Company. The company registration number is 03332891. Partners in Property U K Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Partners in Property U K Limited is Grant Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . BERRY, Nigel Andrew is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. GRECO, Benjamin Paul is a Director of the company. GROSSMAN, David Jeremy is a Director of the company. Secretary BRITTAIN, Giles Maurice John has been resigned. Secretary CHRISTMAS, Adrian John Collis has been resigned. Secretary HIGGINS, Nigel Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CADE, Russell George has been resigned. Director CHRISTMAS, Adrian John Collis has been resigned. Director HIGGINS, Nigel Patrick has been resigned. Director JEFFREY, Richard George has been resigned. Director KING, Robin David has been resigned. Director KING, Sean Julian has been resigned. Director WILLIAMS, Jonathan Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BERRY, Nigel Andrew
Appointed Date: 17 August 2010

Director
BERRY, Nigel Andrew
Appointed Date: 26 February 2015
66 years old

Director
GRECO, Benjamin Paul
Appointed Date: 23 September 2015
45 years old

Director
GROSSMAN, David Jeremy
Appointed Date: 08 August 2015
54 years old

Resigned Directors

Secretary
BRITTAIN, Giles Maurice John
Resigned: 29 May 2015
Appointed Date: 31 March 2015

Secretary
CHRISTMAS, Adrian John Collis
Resigned: 15 April 1997
Appointed Date: 13 March 1997

Secretary
HIGGINS, Nigel Patrick
Resigned: 17 August 2010
Appointed Date: 15 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Director
CADE, Russell George
Resigned: 26 February 2015
Appointed Date: 01 January 1998
57 years old

Director
CHRISTMAS, Adrian John Collis
Resigned: 15 April 1997
Appointed Date: 13 March 1997
74 years old

Director
HIGGINS, Nigel Patrick
Resigned: 26 February 2015
Appointed Date: 15 April 1997
69 years old

Director
JEFFREY, Richard George
Resigned: 26 February 2015
Appointed Date: 15 April 1997
68 years old

Director
KING, Robin David
Resigned: 26 February 2015
Appointed Date: 15 April 1997
66 years old

Director
KING, Sean Julian
Resigned: 06 August 2015
Appointed Date: 01 December 2003
64 years old

Director
WILLIAMS, Jonathan Martin
Resigned: 15 April 1997
Appointed Date: 13 March 1997
70 years old

Persons With Significant Control

Move With Us Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARTNERS IN PROPERTY (U.K.) LIMITED Events

23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4

24 Sep 2015
Appointment of Mr Benjamin Paul Greco as a director on 23 September 2015
24 Aug 2015
Full accounts made up to 31 March 2015
...
... and 78 more events
23 Apr 1997
New director appointed
23 Apr 1997
New director appointed
23 Apr 1997
New secretary appointed;new director appointed
20 Mar 1997
Secretary resigned
13 Mar 1997
Incorporation

PARTNERS IN PROPERTY (U.K.) LIMITED Charges

14 August 2014
Charge code 0333 2891 0005
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
13 November 2013
Charge code 0333 2891 0004
Delivered: 13 November 2013
Status: Satisfied on 29 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0333 2891 0003
Delivered: 25 September 2013
Status: Satisfied on 26 September 2014
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
16 September 2013
Charge code 0333 2891 0002
Delivered: 25 September 2013
Status: Satisfied on 26 September 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 26 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…