CONSTRUCTION & PROPERTY CONSULTANTS LIMITED
REIGATE RICA ELECTRICAL SYSTEMS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9BX

Company number 04353882
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address 26 WEST STREET, REIGATE, ENGLAND, RH2 9BX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from C/O 1.24 535 Kings Road London SW10 0SZ to 26 West Street Reigate RH2 9BX on 1 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CONSTRUCTION & PROPERTY CONSULTANTS LIMITED are www.constructionpropertyconsultants.co.uk, and www.construction-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Construction Property Consultants Limited is a Private Limited Company. The company registration number is 04353882. Construction Property Consultants Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Construction Property Consultants Limited is 26 West Street Reigate England Rh2 9bx. . GRANT, Ian Leslie is a Secretary of the company. GRANT, Ian Leslie is a Director of the company. TAYLOR, Nicholas Paul is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director CONNOLLY, Ian Kevin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRANT, Ian Leslie
Appointed Date: 20 March 2002

Director
GRANT, Ian Leslie
Appointed Date: 20 March 2002
57 years old

Director
TAYLOR, Nicholas Paul
Appointed Date: 20 March 2002
59 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 20 March 2002
Appointed Date: 16 January 2002

Director
CONNOLLY, Ian Kevin
Resigned: 11 March 2005
Appointed Date: 20 March 2002
62 years old

Persons With Significant Control

Mr Ian Leslie Grant
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Nov 2016
Registered office address changed from C/O 1.24 535 Kings Road London SW10 0SZ to 26 West Street Reigate RH2 9BX on 1 November 2016
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,200

26 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
26 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

26 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
16 Jan 2002
Incorporation

CONSTRUCTION & PROPERTY CONSULTANTS LIMITED Charges

25 November 2005
Rent deposit deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Peder Smedvig Capital Limited
Description: The rent deposit deed dated 25 november 2005 relating to…
12 December 2002
Rent deposit deed
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Blink Point Limited
Description: Unit 23 riverside workshops 28 park street london SE1.