PELICAN PROPERTY INVESTMENTS LTD
NORTHAMPTON HOOPER ALLEN PROPERTIES LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN7 2NU

Company number 05068436
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 46 HARTWELL ROAD, ROADE, NORTHAMPTON, ENGLAND, NN7 2NU
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 forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 46 Hartwell Road Roade Northampton NN7 2NU on 7 July 2016. The most likely internet sites of PELICAN PROPERTY INVESTMENTS LTD are www.pelicanpropertyinvestments.co.uk, and www.pelican-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pelican Property Investments Ltd is a Private Limited Company. The company registration number is 05068436. Pelican Property Investments Ltd has been working since 09 March 2004. The present status of the company is Active. The registered address of Pelican Property Investments Ltd is 46 Hartwell Road Roade Northampton England Nn7 2nu. . HOOPER, Teresa Marianne is a Secretary of the company. HOOPER, Teresa Marianne is a Director of the company. Secretary HOOPER, David has been resigned. Director CATON, Sylvia has been resigned. Director HOOPER, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOOPER, Teresa Marianne
Appointed Date: 27 August 2009

Director
HOOPER, Teresa Marianne
Appointed Date: 09 March 2004
70 years old

Resigned Directors

Secretary
HOOPER, David
Resigned: 22 July 2008
Appointed Date: 09 March 2004

Director
CATON, Sylvia
Resigned: 19 February 2014
Appointed Date: 01 April 2005
71 years old

Director
HOOPER, David
Resigned: 22 July 2008
Appointed Date: 09 March 2004
79 years old

Persons With Significant Control

Mrs Teresa Marianne Hooper
Notified on: 9 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

PELICAN PROPERTY INVESTMENTS LTD Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 46 Hartwell Road Roade Northampton NN7 2NU on 7 July 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
28 Apr 2005
Company name changed hooper allen properties LIMITED\certificate issued on 28/04/05
16 Mar 2005
Return made up to 09/03/05; full list of members
15 Oct 2004
Particulars of mortgage/charge
12 May 2004
Ad 09/03/04--------- £ si 50@1=50 £ ic 50/100
09 Mar 2004
Incorporation

PELICAN PROPERTY INVESTMENTS LTD Charges

2 March 2007
Deed of charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 roberts wharf east street leeds. Fixed charge over all…
7 December 2005
Deed of charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 gardiner court high street mansfield woodhouse notts…
6 December 2005
Deed of charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 gardiner court high street mansfield woodhouse notts…
2 December 2005
Deed of charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 gardiner court high street mansfield woodhouse notts…
15 November 2005
Deed of charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 gardiner court high street mansfield woodhouose notts…
27 September 2004
Deed of charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 merehouse castlefield locks ellesmere street manchester…