IMPRESSIONS PROPERTY LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 04552110
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address HILDEN PARK HOUSE 79 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of IMPRESSIONS PROPERTY LIMITED are www.impressionsproperty.co.uk, and www.impressions-property.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 Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impressions Property Limited is a Private Limited Company. The company registration number is 04552110. Impressions Property Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Impressions Property Limited is Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent Tn11 9bh. . HOEY, Rachael Marie is a Secretary of the company. ABBS, Michael Albert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOEY, Rachael Marie
Appointed Date: 22 October 2002

Director
ABBS, Michael Albert
Appointed Date: 22 October 2002
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Michael Albert Abbs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

IMPRESSIONS PROPERTY LIMITED Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

...
... and 43 more events
25 Nov 2002
New secretary appointed
25 Nov 2002
New director appointed
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
03 Oct 2002
Incorporation

IMPRESSIONS PROPERTY LIMITED Charges

17 July 2012
Legal charge
Delivered: 31 July 2012
Status: Satisfied on 15 April 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 2 3 madeira park tunbridge wells kent t/no K588719 any…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Legal charge
Delivered: 23 February 2011
Status: Satisfied on 7 April 2012
Persons entitled: National Westminster Bank PLC
Description: 20 clive road sittingbourne kent t/no K420799 by way of…
26 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a mays cottage corseley road groombridge…
4 August 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 4 December 2008
Persons entitled: National Westminster Bank PLC
Description: Stable block greenlands farm uckfield lane hever kent. By…
17 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 14 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings moses farm piltdown, east sussex. By way…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: East lodge the green frant east sussex TN3 9DN. By way of…