Company number 08534871
Status Active
Incorporation Date 17 May 2013
Company Type Public Limited Company
Address 4 NEWBURGH STREET, LONDON, W1F 7RF
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Satisfaction of charge 085348710002 in full; Satisfaction of charge 085348710004 in full. The most likely internet sites of THE PROPERTY BOX LOAN COMPANY PLC are www.thepropertyboxloancompany.co.uk, and www.the-property-box-loan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The Property Box Loan Company Plc is a Public Limited Company.
The company registration number is 08534871. The Property Box Loan Company Plc has been working since 17 May 2013.
The present status of the company is Active. The registered address of The Property Box Loan Company Plc is 4 Newburgh Street London W1f 7rf. . MCCULLOCH, Fiona Jill is a Secretary of the company. CHICKEN, Michael John is a Director of the company. RYAN, Sean Anthony is a Director of the company. TANSEY, Barry Bernard is a Director of the company. Secretary MACMILLAN, Craig has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael John Chicken
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
THE PROPERTY BOX LOAN COMPANY PLC Events
04 Apr 2017
Confirmation statement made on 26 February 2017 with updates
10 Feb 2017
Satisfaction of charge 085348710002 in full
25 Jan 2017
Satisfaction of charge 085348710004 in full
20 Jan 2017
Registration of charge 085348710005, created on 19 January 2017
23 Dec 2016
Registration of charge 085348710004, created on 20 December 2016
...
... and 7 more events
27 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
11 Feb 2015
Registration of charge 085348710001, created on 28 January 2015
19 Nov 2014
Full accounts made up to 31 May 2014
19 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
17 May 2013
Incorporation
19 January 2017
Charge code 0853 4871 0005
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Reachprime Limited
Description: All that freehold property known as 15 bonville road…
20 December 2016
Charge code 0853 4871 0004
Delivered: 23 December 2016
Status: Satisfied
on 25 January 2017
Persons entitled: Faragher Enterprises Limited
Description: Contains fixed charge…
27 May 2016
Charge code 0853 4871 0003
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Harmonie Property Limited
Description: Contains fixed charge…
19 March 2015
Charge code 0853 4871 0002
Delivered: 24 March 2015
Status: Satisfied
on 10 February 2017
Persons entitled: Yarrell Advisory Corp.
Description: Contains fixed charge…
28 January 2015
Charge code 0853 4871 0001
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Yarrell Advisory Corp.
Description: Contains fixed charge…