Company number 03915520
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 68/78 GEORGE STREET, LUTON, LU1 2BD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
GBP 2
. The most likely internet sites of INVESTMENT PROPERTIES (GB) LTD are www.investmentpropertiesgb.co.uk, and www.investment-properties-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Investment Properties Gb Ltd is a Private Limited Company.
The company registration number is 03915520. Investment Properties Gb Ltd has been working since 28 January 2000.
The present status of the company is Active. The registered address of Investment Properties Gb Ltd is 68 78 George Street Luton Lu1 2bd. . WESTCOTT, David William is a Director of the company. Secretary WESTCOTT, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 2002
Appointed Date: 28 January 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 2002
Appointed Date: 28 January 2000
Persons With Significant Control
INVESTMENT PROPERTIES (GB) LTD Events
02 Mar 2017
Confirmation statement made on 28 January 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
...
... and 40 more events
16 Nov 2002
Director resigned
31 Oct 2001
Accounts for a dormant company made up to 31 January 2001
14 Aug 2001
Strike-off action suspended
17 Jul 2001
First Gazette notice for compulsory strike-off
28 Jan 2000
Incorporation
29 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leeds house, george street, luton, bedfordshire part t/n…
14 January 2004
Debenture
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 28 hitchin road, luton, bedfordshire LU2 oer, t/n BD43266…
7 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage over the f/h and l/h property of the company…
7 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First second and third floors leeds house george street…