OTIS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9PP

Company number 04296392
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address IVER SALVESEN, 34 NEVERN PLACE, LONDON, SW5 9PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 1 October 2016 with updates; Registration of charge 042963920003, created on 17 November 2015. The most likely internet sites of OTIS PROPERTIES LIMITED are www.otisproperties.co.uk, and www.otis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Otis Properties Limited is a Private Limited Company. The company registration number is 04296392. Otis Properties Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Otis Properties Limited is Iver Salvesen 34 Nevern Place London Sw5 9pp. The company`s financial liabilities are £939.08k. It is £0.29k against last year. . SALVESEN, Iver Alexander Logan is a Director of the company. Secretary GODDARD, Anthony John has been resigned. Secretary OLIPHANT OF THAT ILK, Richard Eric Laurence has been resigned. Secretary OLIPHANT OF THAT ILK, Richard Eric Laurence has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ABERDALGY CONSULTANTS LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


otis properties Key Finiance

LIABILITIES £939.08k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SALVESEN, Iver Alexander Logan
Appointed Date: 01 October 2001
56 years old

Resigned Directors

Secretary
GODDARD, Anthony John
Resigned: 27 October 2003
Appointed Date: 01 October 2001

Secretary
OLIPHANT OF THAT ILK, Richard Eric Laurence
Resigned: 28 March 2009
Appointed Date: 09 December 2008

Secretary
OLIPHANT OF THAT ILK, Richard Eric Laurence
Resigned: 09 December 2008
Appointed Date: 27 October 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
ABERDALGY CONSULTANTS LIMITED
Resigned: 20 August 2008
Appointed Date: 03 March 2005

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mr Keith Mcgregor Leisk
Notified on: 1 October 2016
60 years old
Nature of control: Has significant influence or control

OTIS PROPERTIES LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 30 March 2016
09 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Dec 2015
Registration of charge 042963920003, created on 17 November 2015
05 Dec 2015
Registration of charge 042963920004, created on 17 November 2015
05 Dec 2015
Registration of charge 042963920005, created on 17 November 2015
...
... and 56 more events
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
22 Nov 2001
Registered office changed on 22/11/01 from: po box 55 7 spa road london SE16 3QQ
22 Nov 2001
New secretary appointed
01 Oct 2001
Incorporation

OTIS PROPERTIES LIMITED Charges

17 November 2015
Charge code 0429 6392 0005
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: The courtyard house occombe barns preston down road…
17 November 2015
Charge code 0429 6392 0004
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: The walled garden occombe barns preston down road paignton…
17 November 2015
Charge code 0429 6392 0003
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: South orchard house occombe barns preston down road…
25 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 23 April 2009
Persons entitled: Emily Venessa Stuart Salvesen
Description: Units 2,3 and 4 occombe barns, preston down road, marldon…
27 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 2,3 and 4 occombe barns marldon paignton devon.