HIGHVIEW PROPERTY INVESTMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5QU
Company number 00616808
Status Active
Incorporation Date 15 December 1958
Company Type Private Limited Company
Address 239-241 KENNINGTON LANE, LONDON, UNITED KINGDOM, SE11 5QU
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-two events have happened. The last three records are Registration of charge 006168080004, created on 4 January 2017; Registration of charge 006168080008, created on 4 January 2017; Registration of charge 006168080005, created on 4 January 2017. The most likely internet sites of HIGHVIEW PROPERTY INVESTMENT COMPANY LIMITED are www.highviewpropertyinvestmentcompany.co.uk, and www.highview-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highview Property Investment Company Limited is a Private Limited Company. The company registration number is 00616808. Highview Property Investment Company Limited has been working since 15 December 1958. The present status of the company is Active. The registered address of Highview Property Investment Company Limited is 239 241 Kennington Lane London United Kingdom Se11 5qu. . EREN, Ahmet is a Director of the company. Secretary GOLD, Ronald has been resigned. Secretary JACOBS, Rose has been resigned. Director GOLD, Anne has been resigned. Director GOLD, Ronald has been resigned. Director JACOBS, Rose has been resigned. Director JACOBS, Sidney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EREN, Ahmet
Appointed Date: 11 May 2016
60 years old

Resigned Directors

Secretary
GOLD, Ronald
Resigned: 11 May 2016
Appointed Date: 09 April 2002

Secretary
JACOBS, Rose
Resigned: 09 April 2002

Director
GOLD, Anne
Resigned: 11 May 2016
78 years old

Director
GOLD, Ronald
Resigned: 11 May 2016
Appointed Date: 09 April 2002
79 years old

Director
JACOBS, Rose
Resigned: 10 July 2003
115 years old

Director
JACOBS, Sidney
Resigned: 30 December 1999
115 years old

HIGHVIEW PROPERTY INVESTMENT COMPANY LIMITED Events

06 Jan 2017
Registration of charge 006168080004, created on 4 January 2017
06 Jan 2017
Registration of charge 006168080008, created on 4 January 2017
06 Jan 2017
Registration of charge 006168080005, created on 4 January 2017
06 Jan 2017
Registration of charge 006168080006, created on 4 January 2017
06 Jan 2017
Registration of charge 006168080007, created on 4 January 2017
...
... and 82 more events
20 Sep 1987
Full accounts made up to 31 March 1987

27 Sep 1986
Full accounts made up to 31 March 1986

27 Sep 1986
Return made up to 30/06/86; full list of members

21 Jul 1982
Accounts made up to 31 March 1982
15 Dec 1958
Incorporation

HIGHVIEW PROPERTY INVESTMENT COMPANY LIMITED Charges

4 January 2017
Charge code 0061 6808 0008
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of rectory lane edgware t/no…
4 January 2017
Charge code 0061 6808 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 175 station road egware t/no. MX381488…
4 January 2017
Charge code 0061 6808 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165/167 station road edgware t/no. MX270241…
4 January 2017
Charge code 0061 6808 0005
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161-163 station road edgware t/no. MX285391…
4 January 2017
Charge code 0061 6808 0004
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 159 station road edgware t/no. P111134…
12 October 1971
Mortgage
Delivered: 18 October 1971
Status: Satisfied on 14 October 2015
Persons entitled: Midland Bank PLC
Description: 1/2 church way, edgware, title no mx 432525 together with…
12 October 1971
Mortgage
Delivered: 18 October 1971
Status: Satisfied on 14 October 2015
Persons entitled: Midland Bank PLC
Description: 165/167 station rd. Edgware. Title no MX270241 together…
12 October 1971
Mortgage
Delivered: 18 October 1971
Status: Satisfied on 7 January 1992
Persons entitled: Midland Bank PLC
Description: 161/163, station road, edgware, middlesex title no mx…