IMPACT PROPERTY (NW) LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 5NW

Company number 05626915
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address SEYMOUR CHAMBERS, 92 LONDON RD, LIVERPOOL, L3 5NW
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 thirty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of IMPACT PROPERTY (NW) LTD are www.impactpropertynw.co.uk, and www.impact-property-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.1 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact Property Nw Ltd is a Private Limited Company. The company registration number is 05626915. Impact Property Nw Ltd has been working since 17 November 2005. The present status of the company is Active. The registered address of Impact Property Nw Ltd is Seymour Chambers 92 London Rd Liverpool L3 5nw. . HILTON, Paul is a Secretary of the company. GOSS, Johanna is a Director of the company. HILTON, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILTON, Paul
Appointed Date: 30 November 2005

Director
GOSS, Johanna
Appointed Date: 30 November 2005
56 years old

Director
HILTON, Paul
Appointed Date: 30 November 2005
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 2005
Appointed Date: 17 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 2005
Appointed Date: 17 November 2005

Persons With Significant Control

Mr Paul Hilton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

IMPACT PROPERTY (NW) LTD Events

16 Nov 2016
Confirmation statement made on 22 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 28 more events
19 Dec 2005
New director appointed
19 Dec 2005
New secretary appointed;new director appointed
18 Nov 2005
Secretary resigned
18 Nov 2005
Director resigned
17 Nov 2005
Incorporation

IMPACT PROPERTY (NW) LTD Charges

19 March 2013
Legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H 21 alexandra road crosby liverpool t/no MS305744…
19 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 19 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 brookfield avenue crosby sefton merseyside. By way of…
31 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 alexandra road crosby sefton merseyside. By way of fixed…
19 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…