COMO PROPERTIES LIMITED
SCENTBRASS LIMITED

Hellopages » Greater London » Westminster » W1G 8PU

Company number 03665541
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address 1 MARYLEBONE MEWS, LONDON, W1G 8PU
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 fifty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of COMO PROPERTIES LIMITED are www.comoproperties.co.uk, and www.como-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Como Properties Limited is a Private Limited Company. The company registration number is 03665541. Como Properties Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Como Properties Limited is 1 Marylebone Mews London W1g 8pu. . KRAETER, Sarah Hermine is a Secretary of the company. RICHARDS, Paul Kevin is a Director of the company. ROCKLIN, Robert David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KRAETER, Sarah Hermine
Appointed Date: 30 November 1998

Director
RICHARDS, Paul Kevin
Appointed Date: 30 November 1998
64 years old

Director
ROCKLIN, Robert David
Appointed Date: 30 November 1998
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1998
Appointed Date: 11 November 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Rubicon West Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMO PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

30 Jun 2015
Full accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 49 more events
09 Dec 1998
New director appointed
09 Dec 1998
New director appointed
09 Dec 1998
New secretary appointed
09 Dec 1998
Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU
11 Nov 1998
Incorporation

COMO PROPERTIES LIMITED Charges

15 August 2001
Deed of legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)
Description: F/H land being 61 calverley road tunbridge wells kent…
8 March 1999
Supplemental deed
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of floating charge the whole of the company's…
8 March 1999
Deed of assignment
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…