THE GIPPING VALLEY PROPERTY COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8JP
Company number 01580057
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address LOWER STREET, BAYLHAM, IPSWICH, SUFFOLK, IP6 8JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE GIPPING VALLEY PROPERTY COMPANY LIMITED are www.thegippingvalleypropertycompany.co.uk, and www.the-gipping-valley-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The Gipping Valley Property Company Limited is a Private Limited Company. The company registration number is 01580057. The Gipping Valley Property Company Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of The Gipping Valley Property Company Limited is Lower Street Baylham Ipswich Suffolk Ip6 8jp. . BRADLEY, Kelly Louise is a Secretary of the company. BLEMINGS, Adam James is a Director of the company. BLEMINGS, Heather Anne is a Director of the company. BLEMINGS, Peter John is a Director of the company. BRADLEY, Kelly Louise is a Director of the company. ORRISS, Paul Christopher is a Director of the company. Secretary BLEMINGS, Peter John has been resigned. Secretary BLEMINGS, Peter John has been resigned. Director BLEMINGS, Judy Ellen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRADLEY, Kelly Louise
Appointed Date: 01 June 2015

Director
BLEMINGS, Adam James
Appointed Date: 01 June 2015
43 years old

Director
BLEMINGS, Heather Anne
Appointed Date: 14 April 2004
70 years old

Director
BLEMINGS, Peter John

67 years old

Director
BRADLEY, Kelly Louise
Appointed Date: 01 December 2015
45 years old

Director
ORRISS, Paul Christopher
Appointed Date: 01 January 1993
57 years old

Resigned Directors

Secretary
BLEMINGS, Peter John
Resigned: 06 June 1993

Secretary
BLEMINGS, Peter John
Resigned: 01 June 2015

Director
BLEMINGS, Judy Ellen
Resigned: 31 July 2003
69 years old

THE GIPPING VALLEY PROPERTY COMPANY LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Appointment of Mrs Kelly Louise Bradley as a director on 1 December 2015
01 Jul 2015
Appointment of Kelly Louise Bradley as a secretary
...
... and 87 more events
22 Jul 1987
Company name changed\certificate issued on 22/07/87
22 Apr 1987
Accounts made up to 30 June 1986

07 May 1986
Accounts made up to 30 June 1985

07 May 1986
Return made up to 15/04/86; full list of members

13 Aug 1981
Incorporation

THE GIPPING VALLEY PROPERTY COMPANY LIMITED Charges

2 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ballingdon hill sudbury suffolk. By way of fixed…
2 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to burlington lodge crossing road palgrave…
5 November 1998
Charge over credit balances
Delivered: 17 November 1998
Status: Satisfied on 16 August 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
2 December 1996
Legal mortgage
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 58/60 forest road onehouse stowmarket…
2 April 1996
Charge over credit balances
Delivered: 16 April 1996
Status: Satisfied on 16 August 2003
Persons entitled: National Westminster Bank PLC
Description: £325,000 together with interest accrued now or to be held…
29 April 1988
Legal mortgage
Delivered: 3 May 1988
Status: Satisfied on 24 August 1996
Persons entitled: Claude John Marrable Violet Beatrice Doris Marrable
Description: Onehouse stores & flats 58 and 60 forest road onehouse…
5 April 1988
A registered charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chilton court, gainsborough road, stowmarket, suffolk title…
13 September 1985
Legal mortgage
Delivered: 25 September 1985
Status: Satisfied on 24 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold - plot 1 barking tye needham market suffolk. And/or…
3 February 1983
Legal mortgage
Delivered: 11 February 1983
Status: Satisfied on 21 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as chiltern court, gainsborough road…