Company number 07250646
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address 79 HIGH STREET, ETON, WINDSOR, BERKSHIRE, SL4 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016; Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 1,600,000
. The most likely internet sites of LIFE PROPERTY INVESTMENTS LIMITED are www.lifepropertyinvestments.co.uk, and www.life-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Life Property Investments Limited is a Private Limited Company.
The company registration number is 07250646. Life Property Investments Limited has been working since 12 May 2010.
The present status of the company is Active. The registered address of Life Property Investments Limited is 79 High Street Eton Windsor Berkshire Sl4 6af. . HURRELL, Steven Alfred is a Secretary of the company. MCLAUGHLAN, Stuart James is a Director of the company. PHIPPEN, Brent William is a Director of the company. Director CORDELL, Christopher James has been resigned. Director GUTHRIE, Barnaby Giles has been resigned. Director NICOL, Thomas has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
NICOL, Thomas
Resigned: 29 September 2011
Appointed Date: 05 November 2010
75 years old
LIFE PROPERTY INVESTMENTS LIMITED Events
24 Oct 2016
Full accounts made up to 31 March 2016
15 Jun 2016
Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
25 Feb 2016
Statement of capital following an allotment of shares on 1 June 2015
10 Nov 2015
Termination of appointment of Christopher James Cordell as a director on 10 November 2015
...
... and 22 more events
16 Jul 2010
Particulars of a mortgage or charge / charge no: 4
13 Jul 2010
Particulars of a mortgage or charge / charge no: 3
07 Jul 2010
Particulars of a mortgage or charge / charge no: 1
07 Jul 2010
Particulars of a mortgage or charge / charge no: 2
12 May 2010
Incorporation
26 June 2014
Charge code 0725 0646 0007
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: By way of legal mortgage, the freehold property known as 9…
14 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A 29 townsend mews, stevenage t/no:HD500392,b 35 townsend…
21 July 2010
Legal charge
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 27 townsend mews stevenage t/no. HD500172…
14 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 26 townsend mews, stevenage t/no HD500179…
7 July 2010
Legal charge
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a 21 townsend mews, stevenage t/no HD500170…
2 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 22 townsend mews stevenage t/no HD500178; benefit of…