RESIDENTIAL PROPERTY LONDON LIMITED

Hellopages » Greater London » Lambeth » SW16 5SA

Company number 05228105
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address 2 BUCKLEIGH ROAD, LONDON, SW16 5SA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Registration of charge 052281050017, created on 6 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RESIDENTIAL PROPERTY LONDON LIMITED are www.residentialpropertylondon.co.uk, and www.residential-property-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Beckenham Hill Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.4 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residential Property London Limited is a Private Limited Company. The company registration number is 05228105. Residential Property London Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Residential Property London Limited is 2 Buckleigh Road London Sw16 5sa. . FITZSIMONS, Pamela Jayne is a Secretary of the company. FITZSIMONS, Mark Joseph is a Director of the company. Secretary FITZSIMONS, Mark Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FITZSIMONS, Pamela Jayne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FITZSIMONS, Pamela Jayne
Appointed Date: 25 September 2004

Director
FITZSIMONS, Mark Joseph
Appointed Date: 10 September 2004
54 years old

Resigned Directors

Secretary
FITZSIMONS, Mark Joseph
Resigned: 25 September 2004
Appointed Date: 10 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Director
FITZSIMONS, Pamela Jayne
Resigned: 25 September 2004
Appointed Date: 10 September 2004
52 years old

Persons With Significant Control

Mr Mark Joseph Fitzsimons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Jayne Fitzsimons
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDENTIAL PROPERTY LONDON LIMITED Events

12 Mar 2017
Confirmation statement made on 11 March 2017 with updates
10 Dec 2016
Registration of charge 052281050017, created on 6 December 2016
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Registration of charge 052281050016, created on 13 October 2016
16 Sep 2016
Satisfaction of charge 052281050012 in full
...
... and 55 more events
16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

10 Sep 2004
Secretary resigned
10 Sep 2004
Incorporation

RESIDENTIAL PROPERTY LONDON LIMITED Charges

6 December 2016
Charge code 0522 8105 0017
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD T/a Together
Description: 150 norbury crescent london…
13 October 2016
Charge code 0522 8105 0016
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: All that land property and buildings at and known as 3…
21 January 2016
Charge code 0522 8105 0015
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
27 June 2014
Charge code 0522 8105 0014
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 15 ravensbury avenue. Morden. T/no: SY96024…
8 August 2013
Charge code 0522 8105 0013
Delivered: 29 August 2013
Status: Satisfied on 16 September 2016
Persons entitled: Barclays Bank PLC
Description: Flat 3 229 norbury avenue thornton heath surrey.
23 July 2013
Charge code 0522 8105 0012
Delivered: 2 August 2013
Status: Satisfied on 16 September 2016
Persons entitled: Commercial Acceptances Limited
Description: The f/h property k/a 15 ravensbury avenue morden t/no…
1 March 2010
Legal mortgage
Delivered: 19 March 2010
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Flat 3 229 norbury avenue london with the benefit of all…
1 March 2010
Legal mortgage
Delivered: 19 March 2010
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: L/H flat 2 229 norbury avenue london with the benefit of…
1 March 2010
Legal mortgage
Delivered: 19 March 2010
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1 229 norbury avenue london with the benefit of…
17 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 229 norbury avenue london with the benefit…
20 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5 133 sternhold avenue streatham hill london t/no…
20 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, 133 sternhold avenue, streatham hill, london.
20 May 2008
Floating charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2 133 sternhold avenue streatham hill london t/n part…
20 February 2007
Legal mortgage
Delivered: 9 March 2007
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 133 sternhold avenue london. With the…
15 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 287 norbury avenue london. With the benefit of all…
24 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…