RESOLUTION PROPERTY GROUP LIMITED
MILTON KEYNES RESOLUTION HOMES LIMITED LOADSAHOMES.COM LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 0FJ

Company number 04953246
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address MOULSOE BUSINESS CENTRE CRANFIELD ROAD, MOULSOE, MILTON KEYNES, BUCKINGHAMSHIRE, MK16 0FJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Mr Carl Thomas Porter on 7 March 2016. The most likely internet sites of RESOLUTION PROPERTY GROUP LIMITED are www.resolutionpropertygroup.co.uk, and www.resolution-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Fenny Stratford Rail Station is 5.4 miles; to Milton Keynes Central Rail Station is 5.5 miles; to Bletchley Rail Station is 6.1 miles; to Wolverton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolution Property Group Limited is a Private Limited Company. The company registration number is 04953246. Resolution Property Group Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Resolution Property Group Limited is Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire Mk16 0fj. . LAWLEY, Edward William is a Secretary of the company. LAWLEY, Edward William is a Director of the company. PORTER, Carl Thomas is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LAWLEY, Edward William
Appointed Date: 04 November 2003

Director
LAWLEY, Edward William
Appointed Date: 04 November 2003
49 years old

Director
PORTER, Carl Thomas
Appointed Date: 04 November 2003
48 years old

Persons With Significant Control

Mr Edward William Lawley Ba Hons
Notified on: 4 November 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Thomas Porter
Notified on: 4 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESOLUTION PROPERTY GROUP LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Mar 2016
Director's details changed for Mr Carl Thomas Porter on 7 March 2016
26 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Registered office address changed from 12D Merchant Lane Cranfield Beds MK43 0DA to Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ on 26 November 2015
...
... and 49 more events
14 Mar 2005
Director's particulars changed
03 Nov 2004
Return made up to 04/11/04; full list of members
28 Sep 2004
Director's particulars changed
21 Nov 2003
Director's particulars changed
04 Nov 2003
Incorporation

RESOLUTION PROPERTY GROUP LIMITED Charges

7 October 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The orangery stockgrove park stockgrove t/no BM184791 by…
24 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Sol Services Limited
Description: Property being the orangery stockgrove park stockgrove t/n…
30 June 2010
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The orangery stockgrove park leighton buzzard t/no…
1 September 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 broadway avenue gifford park milton keynes t/no BM127990;…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Randeep Singh Jandu and Rajinder Kaur Jandu
Description: 4 broadway avenue giffard park milton keynes MK14 5QF t/n…
27 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 12 merchant lane cranfield bedford by…
24 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Long ridge church walk harold bedford. By way of fixed…
12 April 2007
Legal charge
Delivered: 21 April 2007
Status: Satisfied on 11 December 2010
Persons entitled: National Westminster Bank PLC
Description: 190 whittington road bowes park southgate london. By way of…
27 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…