INVESTORS PROPERTY CORPORATION LIMITED(THE)
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 0BL

Company number 00042562
Status Active
Incorporation Date 24 November 1894
Company Type Private Limited Company
Address 1 MARK STREET, REIGATE, SURREY, RH2 0BL
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 twenty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 6,673.08 . The most likely internet sites of INVESTORS PROPERTY CORPORATION LIMITED(THE) are www.investorspropertycorporation.co.uk, and www.investors-property-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and ten months. Investors Property Corporation Limited The is a Private Limited Company. The company registration number is 00042562. Investors Property Corporation Limited The has been working since 24 November 1894. The present status of the company is Active. The registered address of Investors Property Corporation Limited The is 1 Mark Street Reigate Surrey Rh2 0bl. . MCLAUGHLIN, Barry is a Secretary of the company. BLACKER, Michael Stewart is a Director of the company. GIBSON, Stephen is a Director of the company. MCLAUGHLIN, Barry is a Director of the company. MONRO, Kim Marcus Alastair is a Director of the company. Secretary MONRO, Andrew Jonathan has been resigned. Director BRANDRAM-JONES, Penelope Ann has been resigned. Director FORREST, Eileen Isobel has been resigned. Director MONRO, Andrew Jonathan has been resigned. Director MONRO, Katrina Wilhelmina has been resigned. Director WEBB, Michael Henry Puzey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLAUGHLIN, Barry
Appointed Date: 09 April 1999

Director
BLACKER, Michael Stewart
Appointed Date: 09 April 1999
78 years old

Director
GIBSON, Stephen
Appointed Date: 10 May 2006
68 years old

Director
MCLAUGHLIN, Barry
Appointed Date: 09 April 1999
76 years old

Director
MONRO, Kim Marcus Alastair
Appointed Date: 10 May 2006
62 years old

Resigned Directors

Secretary
MONRO, Andrew Jonathan
Resigned: 19 April 1999

Director
BRANDRAM-JONES, Penelope Ann
Resigned: 31 January 2013
Appointed Date: 10 May 2006
66 years old

Director
FORREST, Eileen Isobel
Resigned: 07 April 1997
Appointed Date: 21 July 1994
101 years old

Director
MONRO, Andrew Jonathan
Resigned: 16 January 2005
Appointed Date: 24 February 1987
74 years old

Director
MONRO, Katrina Wilhelmina
Resigned: 10 July 1994
113 years old

Director
WEBB, Michael Henry Puzey
Resigned: 01 August 2003
Appointed Date: 09 April 1999
92 years old

Persons With Significant Control

Investors Property Corp Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

INVESTORS PROPERTY CORPORATION LIMITED(THE) Events

05 Dec 2016
Confirmation statement made on 9 November 2016 with updates
08 Sep 2016
Micro company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6,673.08

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,673.08

...
... and 114 more events
03 Mar 1988
Director resigned

06 Mar 1987
New director appointed

05 Mar 1987
Accounts for a small company made up to 31 March 1986
05 Mar 1987
Annual return made up to 31/12/86

01 Jan 1900
Incorporation

INVESTORS PROPERTY CORPORATION LIMITED(THE) Charges

3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beans cottage, the street, stoke by clare, sudbury, suffolk…
22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 dunbarton road brixton t/no TGL178492. By way of fixed…
22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 and 16 doverfield road brixton t/no TGL178490. By way of…
21 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73,77,81 and 83 ferndale road south norwood london t/no…
5 December 1955
Legal charge
Delivered: 21 December 1955
Status: Satisfied on 13 September 2000
Persons entitled: John Brett & Son LTD
Description: 49-67 (odd) and 71-93 (odd) ferndale road south norwood…
5 March 1954
Charge under land registration acts 1925 and 1936.
Delivered: 8 March 1954
Status: Satisfied on 13 September 2000
Persons entitled: John Brett & Son LTD
Description: 115, st. John's road, wembley, middlesex, and no 2/4…
8 April 1938
Charge
Delivered: 24 April 1939
Status: Outstanding
Persons entitled: Mrs L V Fenwick
Description: 134, woodville rd new barnet herts.
16 October 1935
Mortgage
Delivered: 29 October 1935
Status: Satisfied
Persons entitled: Mrs a L Taylor
Description: 77, 79, 81 & 83 commerce road wood green N22.
17 July 1935
Mortgage
Delivered: 18 July 1935
Status: Outstanding
Persons entitled: Mrs a L Taylor
Description: 2 & 3 hanway place oxford st W.1.
21 December 1934
Charge under l r act 1925
Delivered: 14 September 1936
Status: Satisfied on 13 September 2000
Persons entitled: Principality Building Socy
Description: 16 dumbarton rd brixton hill lambeth title no. 453925.
19 November 1934
Charge under l r act 1925
Delivered: 14 September 1936
Status: Outstanding
Persons entitled: Principality Building Socy
Description: 17 & 19 doverfield rd, brixton hill, lambeth title no…
25 October 1934
Charge under l r act 1925
Delivered: 25 October 1934
Status: Outstanding
Persons entitled: Amies R. Abrahams
Description: 147 st johns rd. Wembley title no. P. 16184.
3 August 1934
Mortgage
Delivered: 9 August 1934
Status: Satisfied
Persons entitled: Mrs a L Taylor
Description: Leasehold: 6 to 22/(even) nisbet st, homerton, E. G.
7 June 1934
Charge
Delivered: 13 June 1934
Status: Satisfied on 13 September 2000
Persons entitled: C Cole
Description: 86, 88 & 90 dundee rd south norwood.
25 January 1934
Charge under l r act 1925
Delivered: 14 September 1936
Status: Satisfied on 13 September 2000
Persons entitled: Westbourne Park Permanent Building Society
Description: 5 & 7 doverfield rd brixton hill lambeth title no 158465.
20 November 1933
Charge under l r act 1925
Delivered: 14 September 1936
Status: Outstanding
Persons entitled: Church of England Temperance & General Permanent Benefit Building Society
Description: 21 & 23 doverfield rd brixton hill lambeth title no. 158405.
16 October 1933
Charge under l r act 1925
Delivered: 14 September 1936
Status: Satisfied on 13 September 2000
Persons entitled: Church of England Temperance & General Permanent Benefit Building Socy.
Description: 74 & 76 dumbarton rd brixton hill lambeth title no 170766.
10 August 1933
Charge under l r act 1925
Delivered: 14 September 1936
Status: Outstanding
Persons entitled: Westbourne Park Permanent Building Society
Description: 54 & 56 dumbarton rd brixton hill lambeth title no 170014.
22 December 1932
Charge
Delivered: 23 December 1932
Status: Satisfied
Persons entitled: W Frost
Description: 12 - 26 (even) velland rd, plaistow, essex.
21 December 1932
Charge
Delivered: 23 December 1932
Status: Satisfied on 13 September 2000
Persons entitled: W Frost V W G Ranger E G Frost
Description: Isis court, grove park rd, chiswick.
20 February 1924
Instrument of charge under l d a 1875 & 1897
Delivered: 22 February 1924
Status: Outstanding
Persons entitled: W Frost,H.Webster
Description: L/H premises no 25,27 rockley rd. Hammersmith t/n 43893.
24 September 1919
Mortgage
Delivered: 8 October 1919
Status: Satisfied
Persons entitled: Woolwich Euqitable Bldg Society
Description: F/H messuage no 200 selhurst rd. South norwood surrey with…
26 June 1911
Mortgage
Delivered: 28 June 1911
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society
Description: Land at homerton in the parish of st. John hackney with…
30 December 1902
Mortgage or charge by way transefer of supplementel
Delivered: 30 August 1918
Status: Outstanding
Persons entitled: E. L Blake
Description: 2 l/h premises 77,79,commerce rd. Wood green middx.