IKEA PROPERTIES INVESTMENTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 03026333
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, MK9 1SH
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 one hundred and fifty-five events have happened. The last three records are Appointment of Mr Simon Maynard as a director on 2 March 2017; Termination of appointment of Jette Jorgensen as a director on 2 March 2017; Full accounts made up to 31 August 2016. The most likely internet sites of IKEA PROPERTIES INVESTMENTS LIMITED are www.ikeapropertiesinvestments.co.uk, and www.ikea-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ikea Properties Investments Limited is a Private Limited Company. The company registration number is 03026333. Ikea Properties Investments Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Ikea Properties Investments Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. DRAKEFORD, Gillian is a Director of the company. LUNDHOLM, Glenn Daniel is a Director of the company. MAYNARD, Simon is a Director of the company. MUSCA, Aaron Edward is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BLOMQVIST, Goran Tomas has been resigned. Director CORDREY, Scott Pearn has been resigned. Director DAHLVIG, Anders Gunnar has been resigned. Director DUFFY, Ian has been resigned. Director GYDELL, Hans Erik has been resigned. Director HANSSON, Kenth Martin has been resigned. Director JACOBS, Paul Reginald has been resigned. Director JORGENSEN, Jette has been resigned. Director LARSSON, Lars Erik Bengt has been resigned. Director MORITZ, Gerhard Peter has been resigned. Director NIELSEN, Peter Hogsted has been resigned. Director NILSSON, Goran Nils has been resigned. Director PETTYFER, Stephen has been resigned. Director RASMUSSEN, John has been resigned. Director RODGERS, Claire Sophie Kendall has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 01 September 2013

Director
DRAKEFORD, Gillian
Appointed Date: 01 August 2013
61 years old

Director
LUNDHOLM, Glenn Daniel
Appointed Date: 01 September 2014
52 years old

Director
MAYNARD, Simon
Appointed Date: 02 March 2017
66 years old

Director
MUSCA, Aaron Edward
Appointed Date: 07 April 2014
48 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 31 August 2013
Appointed Date: 24 February 1995

Director
BLOMQVIST, Goran Tomas
Resigned: 10 September 1999
Appointed Date: 31 January 1996
76 years old

Director
CORDREY, Scott Pearn
Resigned: 02 February 2011
Appointed Date: 15 August 2002
73 years old

Director
DAHLVIG, Anders Gunnar
Resigned: 07 March 1998
Appointed Date: 29 August 1995
68 years old

Director
DUFFY, Ian
Resigned: 20 November 2013
Appointed Date: 01 January 2012
67 years old

Director
GYDELL, Hans Erik
Resigned: 10 September 1999
Appointed Date: 31 January 1996
72 years old

Director
HANSSON, Kenth Martin
Resigned: 01 January 2012
Appointed Date: 01 October 2008
49 years old

Director
JACOBS, Paul Reginald
Resigned: 01 October 2002
Appointed Date: 10 September 1999
71 years old

Director
JORGENSEN, Jette
Resigned: 02 March 2017
Appointed Date: 11 April 2011
60 years old

Director
LARSSON, Lars Erik Bengt
Resigned: 10 September 1999
Appointed Date: 29 August 1995
79 years old

Director
MORITZ, Gerhard Peter
Resigned: 30 November 2013
Appointed Date: 11 March 2010
66 years old

Director
NIELSEN, Peter Hogsted
Resigned: 01 September 2008
Appointed Date: 01 September 2003
56 years old

Director
NILSSON, Goran Nils
Resigned: 31 August 2004
Appointed Date: 10 March 1998
67 years old

Director
PETTYFER, Stephen
Resigned: 24 October 2014
Appointed Date: 10 March 2011
58 years old

Director
RASMUSSEN, John
Resigned: 31 December 2010
Appointed Date: 30 August 1995
69 years old

Director
RODGERS, Claire Sophie Kendall
Resigned: 07 April 2014
Appointed Date: 01 December 2013
57 years old

Nominee Director
LOVITING LIMITED
Resigned: 29 August 1995
Appointed Date: 24 February 1995

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 August 1995
Appointed Date: 24 February 1995

IKEA PROPERTIES INVESTMENTS LIMITED Events

16 Mar 2017
Appointment of Mr Simon Maynard as a director on 2 March 2017
15 Mar 2017
Termination of appointment of Jette Jorgensen as a director on 2 March 2017
10 Mar 2017
Full accounts made up to 31 August 2016
24 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 70,609,506

02 Mar 2016
Full accounts made up to 31 August 2015
...
... and 145 more events
07 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1995
Director resigned
04 Sep 1995
Director resigned
04 Sep 1995
Accounting reference date notified as 31/08
24 Feb 1995
Incorporation

IKEA PROPERTIES INVESTMENTS LIMITED Charges

15 January 2015
Charge code 0302 6333 0029
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
15 January 2015
Charge code 0302 6333 0028
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Legal mortgage in relation to:. (A) all that freehold land…
2 May 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Ikea Capital B.V.
Description: F/H land known as the land on the north side of wellington…
28 January 2010
Collateral security deed
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Commerzbank Ag London Branch
Description: The company with full title gurantee and as security for…
30 June 2009
Loan agreement
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Ikea Capital Bv
Description: By way of first mortgage - property k/a ikea west quay road…
16 December 2008
Loan agreement
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Ikea Capital Bv
Description: By way of first mortgage - 1. ikea distribution centre west…
29 May 2007
Loan agreement
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Ikea Capital Bv
Description: By way of first mortgage - 1. land on the north of…
11 April 2006
Charge over deposit
Delivered: 22 April 2006
Status: Satisfied on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: First fixed charge the deposit and alll entitlements to…
11 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Satisfied on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: F/H land and buildings k/a ikea store europa boulevard…
4 April 2006
Mortgage
Delivered: 12 April 2006
Status: Satisfied on 4 February 2016
Persons entitled: Nykredit Realkredit a/S
Description: Ikea distribution centre west moor park industrial estate…
17 July 2003
Standard security which was presented for registration in scotland 30 july 2003 and
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ikea store, straiton road, straiton, edinburgh.
17 July 2003
Standard security which was presented for registration in scotland on 30 july 2003 and
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ikea store, braehead, glasgow.
10 April 2003
Fixed legal charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of north circular road neasden and…
17 July 2002
Mortgage
Delivered: 22 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,metro centre,gateshead,tyne and wear; TY250487…
17 July 2002
Mortgage
Delivered: 22 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea distribution centre,west moor park industrial…
17 July 2002
Mortgage
Delivered: 22 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,eastville,bristol; BL52694;the proceeds of sale…
17 July 2002
Mortgage
Delivered: 22 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea distribution centre,huntingdon…
17 July 2002
Mortgage
Delivered: 22 July 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,heron wa,thurrock,essex; EX546729;the proceeds…
26 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Grange Park Developments Limited
Description: The benefit of all permissions and authorisations statutory…
21 June 2002
A mortgage
Delivered: 25 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,eastville,bristol; BL52694;the proceeds of…
21 June 2002
A mortgage
Delivered: 25 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,metro centre,gateshead,tyne and wear; TY250487…
21 June 2002
A mortgage
Delivered: 25 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea store,heron way,thurrock,essex; EX546729;the proceeds…
21 June 2002
A mortgage
Delivered: 25 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea distribution centre,huntingdon…
21 June 2002
A mortgage
Delivered: 25 June 2002
Status: Satisfied on 24 February 2012
Persons entitled: Nykredit a/S
Description: Ikea distribution centre,west moor park industrial…
15 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Gallagher Binley Limited
Description: Land at oak farm binley coventry.
14 April 1999
First legal charge
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Seddon Holdings Limited and Rbstb Trust Co. LTD
Description: Property at tiviot way stockport t/no GM795126 & GM204626…
24 November 1995
Legal charge
Delivered: 2 December 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 1) land on the north side of the north circular road…
24 November 1995
Deed of charge
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: Samuel Montagu & C0. Limited
Description: Land on the north side of north circular road neasden and…