PROPERTY & INVESTMENT MANAGEMENT LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 2JN

Company number 02890214
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address 39WINDSOR END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 10,000 . The most likely internet sites of PROPERTY & INVESTMENT MANAGEMENT LIMITED are www.propertyinvestmentmanagement.co.uk, and www.property-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Property Investment Management Limited is a Private Limited Company. The company registration number is 02890214. Property Investment Management Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Property Investment Management Limited is 39windsor End Beaconsfield Buckinghamshire Hp9 2jn. . MARSH, Philip James is a Secretary of the company. MARSH, Philip James is a Director of the company. TROTT, Anne Norina is a Director of the company. TROTT, Ian Benington is a Director of the company. Secretary DUNSMUIR, Lindsay Allan has been resigned. Secretary MARSH, Rachel Sarah has been resigned. Secretary SINGH, Manjitt has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSH, Philip James
Appointed Date: 08 May 2002

Director
MARSH, Philip James
Appointed Date: 21 January 1994
64 years old

Director
TROTT, Anne Norina
Appointed Date: 29 October 1999
90 years old

Director
TROTT, Ian Benington
Appointed Date: 01 October 1997
92 years old

Resigned Directors

Secretary
DUNSMUIR, Lindsay Allan
Resigned: 08 May 2002
Appointed Date: 31 July 2000

Secretary
MARSH, Rachel Sarah
Resigned: 01 August 1999
Appointed Date: 21 January 1994

Secretary
SINGH, Manjitt
Resigned: 31 August 2000
Appointed Date: 01 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Persons With Significant Control

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

Mrs Anne Norina Trott
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Marsh
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

PROPERTY & INVESTMENT MANAGEMENT LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Jul 2016
Accounts for a small company made up to 31 October 2015
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000

30 Jul 2015
Accounts for a small company made up to 31 October 2014
20 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000

...
... and 72 more events
01 May 1995
Return made up to 21/01/95; full list of members
16 Feb 1994
Registered office changed on 16/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1994
New secretary appointed

21 Jan 1994
Incorporation

PROPERTY & INVESTMENT MANAGEMENT LIMITED Charges

1 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Coutts and Company
Description: Burlington 1-13 york road maidenhead berks t/no BK265300…
24 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Coutts and Company
Description: 25-29 high street, leatherhead, surrey t/n SY435358…
24 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Coutts and Company
Description: Talon house, presley way, crownhill, milton keynes, bucks…
13 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: 10-12 the broadway beaconsfield buckinghamshire t/no:…
9 May 2000
Confirmatory legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The property known as land lying to the north side of…