MUNSTEAD PROPERTY AND INVESTMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 3NY

Company number 00303372
Status Active
Incorporation Date 24 July 1935
Company Type Private Limited Company
Address 92 PARK STREET, CAMBERLEY, SURREY, GU15 3NY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Pamela Sarah Woods as a director on 23 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 3,560 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MUNSTEAD PROPERTY AND INVESTMENT COMPANY LIMITED are www.munsteadpropertyandinvestmentcompany.co.uk, and www.munstead-property-and-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. The distance to to Bagshot Rail Station is 3.2 miles; to Ash Vale Rail Station is 4.5 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munstead Property and Investment Company Limited is a Private Limited Company. The company registration number is 00303372. Munstead Property and Investment Company Limited has been working since 24 July 1935. The present status of the company is Active. The registered address of Munstead Property and Investment Company Limited is 92 Park Street Camberley Surrey Gu15 3ny. The company`s financial liabilities are £3.7k. It is £-2.28k against last year. The cash in hand is £9.75k. It is £0.08k against last year. And the total assets are £18.37k, which is £2.1k against last year. PEARSE, Valerie Ann is a Secretary of the company. PEARSE, Nicholas John is a Director of the company. Secretary PEARSE, Nicholas John has been resigned. Director WOODS, Pamela Sarah has been resigned. The company operates in "Development of building projects".


munstead property and investment company Key Finiance

LIABILITIES £3.7k
-39%
CASH £9.75k
+0%
TOTAL ASSETS £18.37k
+12%
All Financial Figures

Current Directors


Director

Resigned Directors

Secretary
PEARSE, Nicholas John
Resigned: 01 February 1991

Director
WOODS, Pamela Sarah
Resigned: 23 May 2016
87 years old

MUNSTEAD PROPERTY AND INVESTMENT COMPANY LIMITED Events

05 Oct 2016
Termination of appointment of Pamela Sarah Woods as a director on 23 May 2016
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,560

26 Jan 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,560

14 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
25 Jul 1988
Return made up to 27/07/88; full list of members

03 Apr 1987
Accounts for a small company made up to 14 October 1986

03 Apr 1987
Return made up to 13/04/87; full list of members

14 Jul 1986
Accounts for a small company made up to 14 October 1985

14 Jul 1986
Return made up to 08/07/86; full list of members

MUNSTEAD PROPERTY AND INVESTMENT COMPANY LIMITED Charges

24 April 1953
Charge
Delivered: 7 May 1953
Status: Satisfied
Persons entitled: Edith M Harris
Description: 24, victoria avenue 48 cranbrook road new bournet, herts…
24 November 1946
Mortgage
Delivered: 26 November 1946
Status: Outstanding
Persons entitled: R Symonds E Larkin
Description: 118 inner rd harrow middx.
24 March 1939
Legal charge
Delivered: 11 April 1939
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H house no. 12 bulwer rd,new barnet,herts and all…
10 February 1939
Charge under lr act 1925
Delivered: 27 February 1939
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Corona, brookhill rd,east barnet Z43872.
21 October 1938
Legal charge
Delivered: 3 November 1938
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 bulwer rd,new barnet herts and all fixtures.
28 June 1937
Charge
Delivered: 6 July 1937
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 victoria avenue east barnet herts.
23 March 1936
Charge under lr act 1925
Delivered: 3 April 1936
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 brambrook rd east barnet, herts.