SLATERS PROPERTY INVESTMENTS LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AY

Company number 03771580
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address UPTON HOUSE, BALDOCK STREET, ROYSTON, HERTFORDSHIRE, SG8 5AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of SLATERS PROPERTY INVESTMENTS LIMITED are www.slaterspropertyinvestments.co.uk, and www.slaters-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Slaters Property Investments Limited is a Private Limited Company. The company registration number is 03771580. Slaters Property Investments Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Slaters Property Investments Limited is Upton House Baldock Street Royston Hertfordshire Sg8 5ay. . FINDLAY, Penelope Jane Lunniss is a Secretary of the company. FINDLAY, Penelope Jane Lunniss is a Director of the company. FINDLAY, Stuart George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINDLAY, Penelope Jane Lunniss
Appointed Date: 17 May 1999

Director
FINDLAY, Penelope Jane Lunniss
Appointed Date: 17 May 1999
79 years old

Director
FINDLAY, Stuart George
Appointed Date: 17 May 1999
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Persons With Significant Control

Mr Stuart George Findlay
Notified on: 17 May 2017
80 years old
Nature of control: Has significant influence or control

SLATERS PROPERTY INVESTMENTS LIMITED Events

23 May 2017
Confirmation statement made on 17 May 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 51 more events
21 May 1999
Secretary resigned
21 May 1999
Director resigned
21 May 1999
New secretary appointed;new director appointed
21 May 1999
New director appointed
17 May 1999
Incorporation

SLATERS PROPERTY INVESTMENTS LIMITED Charges

13 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a priority suite upton house baldock street…
22 August 2002
Mortgage deed
Delivered: 28 August 2002
Status: Satisfied on 12 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being upton house…
14 April 2000
Mortgage
Delivered: 19 April 2000
Status: Satisfied on 12 December 2009
Persons entitled: Cambridge Building Society
Description: Upton house,baldock st,herts.
28 January 2000
Mortgage
Delivered: 10 February 2000
Status: Satisfied on 12 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 32 ravensworth gardens cambridge CB1…
10 December 1999
Mortgage
Delivered: 18 December 1999
Status: Satisfied on 12 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a plot 2 the limes duxford cambridgeshire…
10 December 1999
Mortgage deed
Delivered: 11 December 1999
Status: Satisfied on 12 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 1 the limes duxford cambs. Together with all buildings…
1 November 1999
Mortgage
Delivered: 10 November 1999
Status: Satisfied on 24 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 94 princes mews royston HD201520. Together…