SELECT PROPERTY INVESTMENT AND FUNDING LIMITED
MILTON KEYNES FENSHELF 116 LTD

Hellopages » Buckinghamshire » Milton Keynes » MK15 0DU

Company number 03717636
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 19 DIAMOND COURT, OPAL DRIVE FOX MILNE, MILTON KEYNES, MK15 0DU
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 seventy-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Judy Carole Marsh on 2 April 2016. The most likely internet sites of SELECT PROPERTY INVESTMENT AND FUNDING LIMITED are www.selectpropertyinvestmentandfunding.co.uk, and www.select-property-investment-and-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bow Brickhill Rail Station is 3.1 miles; to Fenny Stratford Rail Station is 3.3 miles; to Bletchley Rail Station is 3.8 miles; to Wolverton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Property Investment and Funding Limited is a Private Limited Company. The company registration number is 03717636. Select Property Investment and Funding Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Select Property Investment and Funding Limited is 19 Diamond Court Opal Drive Fox Milne Milton Keynes Mk15 0du. . APPLEGARTH ACCOUNTING SERVICES LIMITED is a Secretary of the company. DYER, Judy Carole is a Director of the company. LAY, Duncan is a Director of the company. MALLORY, Anne Cecile Leigh is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director MARSH, Stephen Francis has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Director MORAN, John Joseph has been resigned. Director SOTHCOTT, Raymond has been resigned. Director SOTHCOTT, Thomas Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
APPLEGARTH ACCOUNTING SERVICES LIMITED
Appointed Date: 08 December 2009

Director
DYER, Judy Carole
Appointed Date: 29 May 2009
64 years old

Director
LAY, Duncan
Appointed Date: 29 May 2009
64 years old

Director
MALLORY, Anne Cecile Leigh
Appointed Date: 29 May 2009
59 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 30 May 2006
Appointed Date: 22 February 1999

Secretary
EMW SECRETARIES LIMITED
Resigned: 08 December 2009
Appointed Date: 30 May 2006

Director
MARSH, Stephen Francis
Resigned: 26 May 2012
Appointed Date: 05 March 1999
78 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 05 March 1999
Appointed Date: 22 February 1999
35 years old

Director
MORAN, John Joseph
Resigned: 21 December 2006
Appointed Date: 05 March 1999
71 years old

Director
SOTHCOTT, Raymond
Resigned: 12 June 1999
Appointed Date: 05 March 1999
72 years old

Director
SOTHCOTT, Thomas Richard
Resigned: 29 May 2009
Appointed Date: 12 June 1999
44 years old

Persons With Significant Control

Mrs Judy Carole Dyer
Notified on: 22 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT PROPERTY INVESTMENT AND FUNDING LIMITED Events

10 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Jul 2016
Director's details changed for Judy Carole Marsh on 2 April 2016
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 69 more events
15 Mar 1999
Ad 05/03/99--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 1999
Director resigned
15 Mar 1999
New director appointed
15 Mar 1999
New director appointed
22 Feb 1999
Incorporation

SELECT PROPERTY INVESTMENT AND FUNDING LIMITED Charges

30 January 2004
Mortgage
Delivered: 17 February 2004
Status: Satisfied on 9 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 169 buckingham road, bletchley, milton keynes MK3 5JD t/n…
30 January 2004
Mortgage deed
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being the former training school glyn square…
15 January 2004
Debenture deed
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…