IPP PROPERTIES (H&W COURTS) LIMITED
LONDON BABCOCK & BROWN PROPERTIES (H&W COURTS) LIMITED HALFAIR LIMITED

Hellopages » Greater London » Southwark » SE1 9RA

Company number 03719629
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of IPP PROPERTIES (H&W COURTS) LIMITED are www.ipppropertieshwcourts.co.uk, and www.ipp-properties-h-w-courts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Ipp Properties H W Courts Limited is a Private Limited Company. The company registration number is 03719629. Ipp Properties H W Courts Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Ipp Properties H W Courts Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Director HOFBAUER, Peter Francis has been resigned. Director IBBOTSON, Stephen Paul has been resigned. Director LEES, David John has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 15 March 2002
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 02 March 1999

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1999
Appointed Date: 25 February 1999

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 15 July 1999
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Director
HOFBAUER, Peter Francis
Resigned: 02 August 2005
Appointed Date: 02 March 1999
65 years old

Director
IBBOTSON, Stephen Paul
Resigned: 04 June 1999
Appointed Date: 02 March 1999
62 years old

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 July 2003
Appointed Date: 02 March 1999
76 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Ipp Pfi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPP PROPERTIES (H&W COURTS) LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
01 Apr 1999
Director resigned
01 Apr 1999
New director appointed
01 Apr 1999
New director appointed
01 Apr 1999
New secretary appointed
25 Feb 1999
Incorporation

IPP PROPERTIES (H&W COURTS) LIMITED Charges

28 February 2000
Charge over partnership share
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag(On Behalf of Itself, the Agent, the Arranger, the Account Bank and the Banks from Time to Timeparties to the Credit Agreement)
Description: All capital contributions of the company to h & w courts…