PALM SPRINGS INVESTMENT PROPERTIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 4FD

Company number 05280869
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address 46 WAWNE ROAD, SUTTON ON HULL, HULL, EAST YORKSHIRE, HU7 4FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 052808690036, created on 22 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 100 . The most likely internet sites of PALM SPRINGS INVESTMENT PROPERTIES LIMITED are www.palmspringsinvestmentproperties.co.uk, and www.palm-springs-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Palm Springs Investment Properties Limited is a Private Limited Company. The company registration number is 05280869. Palm Springs Investment Properties Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of Palm Springs Investment Properties Limited is 46 Wawne Road Sutton On Hull Hull East Yorkshire Hu7 4fd. . MOUNEIMNE, Sapphire is a Secretary of the company. MOUNEIMNE, Suzanne Rene is a Director of the company. Secretary MOUNEIMNE, Marciano Majed has been resigned. Secretary SCOTT, Pauline has been resigned. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director MOUNEIMNE, Marciano Majed has been resigned. Director MOUNEIMNE, Marciano Majed has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOUNEIMNE, Sapphire
Appointed Date: 30 March 2016

Director
MOUNEIMNE, Suzanne Rene
Appointed Date: 12 November 2004
64 years old

Resigned Directors

Secretary
MOUNEIMNE, Marciano Majed
Resigned: 30 March 2016
Appointed Date: 10 December 2011

Secretary
SCOTT, Pauline
Resigned: 09 December 2011
Appointed Date: 12 November 2004

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 12 November 2004
Appointed Date: 09 November 2004

Director
MOUNEIMNE, Marciano Majed
Resigned: 30 March 2016
Appointed Date: 05 May 2015
38 years old

Director
MOUNEIMNE, Marciano Majed
Resigned: 01 March 2011
Appointed Date: 10 March 2007
38 years old

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 12 November 2004
Appointed Date: 09 November 2004

PALM SPRINGS INVESTMENT PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Registration of charge 052808690036, created on 22 September 2016
17 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100

15 Apr 2016
Appointment of Miss Sapphire Mouneimne as a secretary on 30 March 2016
15 Apr 2016
Termination of appointment of Marciano Majed Mouneimne as a secretary on 30 March 2016
...
... and 84 more events
18 Nov 2004
Secretary resigned
18 Nov 2004
Director resigned
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
09 Nov 2004
Incorporation

PALM SPRINGS INVESTMENT PROPERTIES LIMITED Charges

22 September 2016
Charge code 0528 0869 0036
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: (1) freehold property known as 310 shannon road, hull, HU8…
25 July 2011
Mortgage
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 21 gorthorpe hull t/no. HS321730 by way of…
6 June 2011
Mortgage deed
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 14 saxcourt kingston upon hull t/n HS170085 by way of…
6 June 2011
Mortgage deed
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 123 wexford avenue hull t/n HS316246 by way of first…
15 April 2011
Mortgage
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 255 annandale road, hull, north…
18 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 st wilfreds avenue greek street hull t/no HS124451 by way…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 gorthorpe kingston upon hull t/n HS321730, any other…
31 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 255 annandale road kingston upon hill t/n HS312686 any…
31 July 2009
Legal charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 lily grove greek street kingston upon hill t/n HS93722…
3 July 2009
Legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123 wexford avenue hull t/no. HS316246 by way of fixed…
7 November 2008
Legal charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 14 saxcourt hull t/n hs 170085 by way…
30 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 watford walk hull. By way of fixed charge the benefit of…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 spring grove, hull. By way of fixed charge the benefit…
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: 33 borthwick close hull. By way of fixed charge the benefit…
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 145 hawthorne avenue hull. By way of fixed charge the…
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125 axdare hull. By way of fixed charge the benefit of all…
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 feldane hull. By way of fixed charge the benefit of all…
5 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: 8 uxbridge grove, hull. By way of fixed charge the benefit…
5 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 19 July 2007
Persons entitled: National Westminster Bank PLC
Description: 76 wellwyn park drive hull,. By way of fixed charge the…
22 May 2006
Legal charge
Delivered: 25 May 2006
Status: Satisfied on 23 June 2006
Persons entitled: National Westminster Bank PLC
Description: 12 saltburn street hull. By way of fixed charge the benefit…
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 8 December 2006
Persons entitled: National Westminster Bank PLC
Description: 12 cecil street hull. By way of fixed charge the benefit of…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: 10 l b avenue hull. By way of fixed charge the benefit of…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 28 February 2009
Persons entitled: National Westminster Bank PLC
Description: 224 woodcock street hull. By way of fixed charge the…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 longford grove, hull. By way of fixed charge the benefit…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 hemswell avenue, hull. By way of fixed charge the…
13 February 2006
Debenture
Delivered: 18 February 2006
Status: Satisfied on 5 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: 74 welwyn park drive hull. By way of fixed charge the…
5 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 31 March 2006
Persons entitled: National Westminster Bank PLC
Description: 5 colenso villas hull. By way of fixed charge the benefit…
29 November 2005
Legal charge
Delivered: 3 December 2005
Status: Satisfied on 23 June 2006
Persons entitled: National Westminster Bank PLC
Description: 69 greek street hull. By way of fixed charge the benefit of…
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 ashbourne grove hull. By way of fixed…
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 28 July 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 5 zetland street hull. By way of fixed…
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 9 December 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 75 greek street hull. By way of fixed…
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 18 October 2005
Persons entitled: National Westminster Bank PLC
Description: 204 woodcock street hull. By way of fixed charge the…
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 12 January 2006
Persons entitled: National Westminster Bank PLC
Description: 11 chester frove hull. By way of fixed charge the benefit…
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 310 shannon road, hull. By way of fixed charge the benefit…
17 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 chelmsford close, greatfield estates hull. By way of…