OPEN PROPERTY FINANCE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5BG

Company number 08869983
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address BULLSLAND HOUSE BULLSLAND LANE, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 5BG
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 one hundred and nine events have happened. The last three records are Registration of charge 088699830067, created on 10 March 2017; Registration of charge 088699830066, created on 28 February 2017; Registration of charge 088699830065, created on 28 February 2017. The most likely internet sites of OPEN PROPERTY FINANCE LIMITED are www.openpropertyfinance.co.uk, and www.open-property-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Open Property Finance Limited is a Private Limited Company. The company registration number is 08869983. Open Property Finance Limited has been working since 30 January 2014. The present status of the company is Active. The registered address of Open Property Finance Limited is Bullsland House Bullsland Lane Chorleywood Rickmansworth Hertfordshire England Wd3 5bg. . COVE, Nicola Maxine is a Director of the company. COVE, Stuart Vincent is a Director of the company. HARRIS-COHEN, Jason is a Director of the company. HAYES, Stephen Edward is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COVE, Nicola Maxine
Appointed Date: 03 November 2015
60 years old

Director
COVE, Stuart Vincent
Appointed Date: 22 September 2014
74 years old

Director
HARRIS-COHEN, Jason
Appointed Date: 22 September 2014
39 years old

Director
HAYES, Stephen Edward
Appointed Date: 30 January 2014
64 years old

Persons With Significant Control

Mr Jason Harris-Cohen
Notified on: 1 October 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Vincent Cove
Notified on: 1 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Maxine Cove
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Open Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPEN PROPERTY FINANCE LIMITED Events

13 Mar 2017
Registration of charge 088699830067, created on 10 March 2017
08 Mar 2017
Registration of charge 088699830066, created on 28 February 2017
08 Mar 2017
Registration of charge 088699830065, created on 28 February 2017
03 Mar 2017
Confirmation statement made on 30 January 2017 with updates
02 Mar 2017
Registration of charge 088699830064, created on 1 March 2017
...
... and 99 more events
10 Sep 2014
Registration of charge 088699830005, created on 4 September 2014
09 Sep 2014
Registration of charge 088699830003, created on 28 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

04 Sep 2014
Registration of charge 088699830001, created on 28 August 2014
04 Sep 2014
Registration of charge 088699830002, created on 28 August 2014
30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 100

OPEN PROPERTY FINANCE LIMITED Charges

10 March 2017
Charge code 0886 9983 0067
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 ware court, honiton, devon…
1 March 2017
Charge code 0886 9983 0064
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 169 berwick avenue, hayes…
28 February 2017
Charge code 0886 9983 0066
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 22…
28 February 2017
Charge code 0886 9983 0065
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Debenture. 1 by way of legal mortgage all freehold and…
28 February 2017
Charge code 0886 9983 0063
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 67 lime road, southville…
20 February 2017
Charge code 0886 9983 0062
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known flat a, 36…
31 January 2017
Charge code 0886 9983 0061
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 9 hennel…
5 January 2017
Charge code 0886 9983 0060
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 2, 14 walters road…
7 December 2016
Charge code 0886 9983 0059
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 19 windham avenue, new…
9 November 2016
Charge code 0886 9983 0058
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 125 vale…
28 October 2016
Charge code 0886 9983 0057
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 38 nat…
28 October 2016
Charge code 0886 9983 0056
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
24 October 2016
Charge code 0886 9983 0053
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 ash road, kingsteignton…
21 October 2016
Charge code 0886 9983 0055
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
21 October 2016
Charge code 0886 9983 0054
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 3 grebe…
18 October 2016
Charge code 0886 9983 0051
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 6…
14 October 2016
Charge code 0886 9983 0052
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as first…
30 September 2016
Charge code 0886 9983 0050
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 6…
14 September 2016
Charge code 0886 9983 0049
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
14 September 2016
Charge code 0886 9983 0048
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 1A…
6 July 2016
Charge code 0886 9983 0047
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as 128 caistor park road, london…
24 June 2016
Charge code 0886 9983 0046
Delivered: 27 June 2016
Status: Satisfied on 9 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 7 brantfell road, great…
20 June 2016
Charge code 0886 9983 0045
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 63 high street, easton, bristol…
10 June 2016
Charge code 0886 9983 0044
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 38…
16 May 2016
Charge code 0886 9983 0043
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known 41A brighton…
27 April 2016
Charge code 0886 9983 0042
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 10…
25 April 2016
Charge code 0886 9983 0041
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 35…
25 April 2016
Charge code 0886 9983 0040
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
11 April 2016
Charge code 0886 9983 0038
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 79 sycamore grove, bracebridge…
7 April 2016
Charge code 0886 9983 0039
Delivered: 12 April 2016
Status: Satisfied on 9 September 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 81 ingrave…
1 April 2016
Charge code 0886 9983 0037
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as ground…
31 March 2016
Charge code 0886 9983 0036
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 10 munkle…
22 March 2016
Charge code 0886 9983 0034
Delivered: 23 March 2016
Status: Satisfied on 13 May 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 83 high…
17 March 2016
Charge code 0886 9983 0035
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 1 laburnham road, maidenhead…
17 March 2016
Charge code 0886 9983 0033
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2016
Charge code 0886 9983 0031
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 6…
15 March 2016
Charge code 0886 9983 0032
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 20…
11 March 2016
Charge code 0886 9983 0030
Delivered: 14 March 2016
Status: Satisfied on 7 July 2016
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 3A…
17 February 2016
Charge code 0886 9983 0029
Delivered: 18 February 2016
Status: Satisfied on 13 May 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 3 spilsbury croft, solihull…
11 February 2016
Charge code 0886 9983 0028
Delivered: 12 February 2016
Status: Satisfied on 7 July 2016
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property known as the first floor and…
10 February 2016
Charge code 0886 9983 0027
Delivered: 11 February 2016
Status: Satisfied on 9 September 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 76 liddon…
29 January 2016
Charge code 0886 9983 0026
Delivered: 29 January 2016
Status: Satisfied on 9 September 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 21 seymour…
19 January 2016
Charge code 0886 9983 0025
Delivered: 22 January 2016
Status: Satisfied on 7 July 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property 128 caistor park road london E15…
8 January 2016
Charge code 0886 9983 0024
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 41A…
25 September 2015
Charge code 0886 9983 0023
Delivered: 28 September 2015
Status: Satisfied on 9 March 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 97 alan road, manchester, M20…
28 August 2015
Charge code 0886 9983 0022
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 25 frensham walk, farnham…
30 July 2015
Charge code 0886 9983 0021
Delivered: 6 August 2015
Status: Satisfied on 9 September 2016
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 43…
29 July 2015
Charge code 0886 9983 0020
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat a, 36…
14 July 2015
Charge code 0886 9983 0019
Delivered: 20 July 2015
Status: Satisfied on 7 July 2016
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 3A…
14 July 2015
Charge code 0886 9983 0018
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
22 June 2015
Charge code 0886 9983 0017
Delivered: 2 July 2015
Status: Satisfied on 9 March 2016
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge…
22 June 2015
Charge code 0886 9983 0016
Delivered: 2 July 2015
Status: Satisfied on 18 November 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: F/H property k/a holkham one pin lane farnham common slough…
22 June 2015
Charge code 0886 9983 0015
Delivered: 2 July 2015
Status: Satisfied on 9 March 2016
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge.
12 June 2015
Charge code 0886 9983 0014
Delivered: 16 June 2015
Status: Satisfied on 9 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 21 capel road, enfield…
17 March 2015
Charge code 0886 9983 0013
Delivered: 18 March 2015
Status: Satisfied on 9 September 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 79 epping way, london, E4 7PG…
23 January 2015
Charge code 0886 9983 0012
Delivered: 26 January 2015
Status: Satisfied on 9 March 2016
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 huby park, huby, leeds, LS17…
14 January 2015
Charge code 0886 9983 0011
Delivered: 15 January 2015
Status: Satisfied on 29 July 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 24 peridot street, london, E6…
26 November 2014
Charge code 0886 9983 0010
Delivered: 27 November 2014
Status: Satisfied on 23 June 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as meadow lodge, blackvein road…
13 November 2014
Charge code 0886 9983 0009
Delivered: 14 November 2014
Status: Satisfied on 18 August 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 6 long meadow hill, lowdham…
11 November 2014
Charge code 0886 9983 0008
Delivered: 12 November 2014
Status: Satisfied on 4 August 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 364 st helier avenue, morden…
24 October 2014
Charge code 0886 9983 0007
Delivered: 29 October 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: F/H property property k/a 38 quebec gardens blackwater…
24 October 2014
Charge code 0886 9983 0006
Delivered: 29 October 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: F/H property k/a 38 quebec gardens blackwater camberley and…
4 September 2014
Charge code 0886 9983 0005
Delivered: 10 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a 17 radnor avenue, harrow t/no:NGL862217…
4 September 2014
Charge code 0886 9983 0004
Delivered: 10 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: L/H property k/a 17 radnor avenue, harrow t/no:NGL862217…
28 August 2014
Charge code 0886 9983 0003
Delivered: 9 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: F/H 23 lansdown road chalfont st peter t/no BM372981…
28 August 2014
Charge code 0886 9983 0002
Delivered: 4 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge…
28 August 2014
Charge code 0886 9983 0001
Delivered: 4 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge.