VALE INVESTMENT PROPERTIES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1SE

Company number 05394222
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 13 VANSITTART ESTATE, WINDSOR, BERKSHIRE, SL4 1SE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 7 in full. The most likely internet sites of VALE INVESTMENT PROPERTIES LIMITED are www.valeinvestmentproperties.co.uk, and www.vale-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Vale Investment Properties Limited is a Private Limited Company. The company registration number is 05394222. Vale Investment Properties Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Vale Investment Properties Limited is 13 Vansittart Estate Windsor Berkshire Sl4 1se. . GILBERT, Natalie Frances is a Secretary of the company. GILBERT, Natalie Frances is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Director GILBERT, Jonathan Martin has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GILBERT, Natalie Frances
Appointed Date: 16 March 2005

Director
GILBERT, Natalie Frances
Appointed Date: 16 March 2005
47 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
FORMATION NOMINEES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005
73 years old

Director
GILBERT, Jonathan Martin
Resigned: 24 June 2009
Appointed Date: 16 March 2005
56 years old

Persons With Significant Control

Mrs Natalie Frances Gilbert
Notified on: 16 March 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE INVESTMENT PROPERTIES LIMITED Events

05 Apr 2017
Confirmation statement made on 16 March 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Satisfaction of charge 7 in full
28 Jun 2016
Satisfaction of charge 4 in full
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

...
... and 39 more events
27 May 2005
Director resigned
26 Apr 2005
New director appointed
26 Apr 2005
New secretary appointed;new director appointed
26 Apr 2005
Registered office changed on 26/04/05 from: 2 cathedral road cardiff CF11 9LJ
16 Mar 2005
Incorporation

VALE INVESTMENT PROPERTIES LIMITED Charges

18 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 edinburgh drive laleham staines middlesex. By way of…
21 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: See the mortgage charge document for full details. The…
14 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 nursery road, taplow. By way of fixed charge the…
7 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 london road newbury. By way of fixed charge the benefit…
26 July 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 the parade marshall road waterloo poole. By way of fixed…
5 May 2006
Mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 tuns lane slough berkshire.
14 March 2006
Legal charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3D church street whitchurch,. By way of fixed charge the…