PROPERTY SPECIALISTS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 09148345
Status Active
Incorporation Date 25 July 2014
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 091483450013, created on 15 March 2017; Registration of charge 091483450014, created on 15 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of PROPERTY SPECIALISTS (UK) LIMITED are www.propertyspecialistsuk.co.uk, and www.property-specialists-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Property Specialists Uk Limited is a Private Limited Company. The company registration number is 09148345. Property Specialists Uk Limited has been working since 25 July 2014. The present status of the company is Active. The registered address of Property Specialists Uk Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . LEWYS, Jennifer is a Secretary of the company. SPENCE, Julie Vanessa is a Secretary of the company. SOLAR SECRETARIES LIMITED is a Secretary of the company. WEIR, Nigel is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWYS, Jennifer
Appointed Date: 15 October 2014

Secretary
SPENCE, Julie Vanessa
Appointed Date: 15 October 2014

Secretary
SOLAR SECRETARIES LIMITED
Appointed Date: 17 September 2014

Director
WEIR, Nigel
Appointed Date: 25 July 2014
54 years old

Persons With Significant Control

Corviglia Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Charter House Planning Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY SPECIALISTS (UK) LIMITED Events

17 Mar 2017
Registration of charge 091483450013, created on 15 March 2017
17 Mar 2017
Registration of charge 091483450014, created on 15 March 2017
23 Nov 2016
Full accounts made up to 30 June 2016
01 Sep 2016
Registration of charge 091483450012, created on 30 August 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 18 more events
03 Oct 2014
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 3 October 2014
25 Sep 2014
Registration of charge 091483450001, created on 12 September 2014
25 Sep 2014
Registration of charge 091483450002, created on 23 September 2014
11 Aug 2014
Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 11 August 2014
25 Jul 2014
Incorporation
Statement of capital on 2014-07-25
  • GBP 100

PROPERTY SPECIALISTS (UK) LIMITED Charges

15 March 2017
Charge code 0914 8345 0014
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
15 March 2017
Charge code 0914 8345 0013
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
30 August 2016
Charge code 0914 8345 0012
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Corviglia Capital Limited
Description: Orchard barn funtington chichester west sussex PO18 9LG.
26 May 2016
Charge code 0914 8345 0011
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Orchard barn, funtington, chichester, PO18 9LG. Title…
17 December 2014
Charge code 0914 8345 0010
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: Yew tree house, beaconsfield road, farnham royal, SL2 3BY.
24 November 2014
Charge code 0914 8345 0009
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: By way of a legal mortgage all legal interest in the…
31 October 2014
Charge code 0914 8345 0006
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: Lizaire the bowjey hill newlyn penzance cornwall.
31 October 2014
Charge code 0914 8345 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: Homelands rectory road, alderbury, salisbury, wiltshire…
29 October 2014
Charge code 0914 8345 0008
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 1. by way of a legal mortgage all legal interest in the…
29 October 2014
Charge code 0914 8345 0007
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: Vine lodge, peppard common, henley-on-thames, oxfordshire…
15 October 2014
Charge code 0914 8345 0004
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: The land and building known as coachworks cottage, station…
15 October 2014
Charge code 0914 8345 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 1. by way of a legal mortgage all legal interest in the…
23 September 2014
Charge code 0914 8345 0002
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 1. by way of a legal mortgage all legal interest in the…
12 September 2014
Charge code 0914 8345 0001
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 1. by way of a legal mortgage all legal interest in the…