PROPERTY INVESTMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6DA
Company number 04662579
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 21 HORSE STREET, CHIPPING SODBURY, BRISTOL, ENGLAND, BS37 6DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of PROPERTY INVESTMENT LIMITED are www.propertyinvestment.co.uk, and www.property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Investment Limited is a Private Limited Company. The company registration number is 04662579. Property Investment Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Property Investment Limited is 21 Horse Street Chipping Sodbury Bristol England Bs37 6da. . BROWN, Victoria Claire is a Secretary of the company. BROWN, Thomas Gerarde D`Arcy is a Director of the company. BROWN, Victoria Claire is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Victoria Claire
Appointed Date: 11 February 2003

Director
BROWN, Thomas Gerarde D`Arcy
Appointed Date: 11 February 2003
54 years old

Director
BROWN, Victoria Claire
Appointed Date: 11 February 2003
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Thomas Gerarde D`Arcy Brown
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Claire Brown
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY INVESTMENT LIMITED Events

06 Mar 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
30 Nov 2016
Registered office address changed from Flynn House Cardiff Road Rhydyfelin Pontypridd Mid Glamorgan CF37 5HP Wales to 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 30 November 2016
11 May 2016
Compulsory strike-off action has been discontinued
...
... and 44 more events
23 Apr 2003
New secretary appointed
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
23 Apr 2003
Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX
11 Feb 2003
Incorporation

PROPERTY INVESTMENT LIMITED Charges

11 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: F/H property 44 and 44A caersalem terrace llanelli…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property 7 gloucester road avonmouth bristol.