Company NameInvestment Properties UK Limited
DirectorAnne Lesley Fever
Company StatusActive
Company Number05277057
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Previous NamePaynes Salvage Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Anne Lesley Fever
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleNursery Officer
Country of ResidenceEngland
Correspondence Address52 Peartree Avenue Peartree Avenue
West Drayton
UB7 8DQ
Director NameMr Alastair Stewart Perkins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 18 January 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address129 Gerald Road Gerald Road
Salford
M6 6BL
Secretary NameAnne Lesley Feaver
NationalityBritish
StatusResigned
Appointed08 August 2005(9 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address52 Peartree Avenue
West Drayton
Middlesex
UB7 8DQ
Secretary NameMr Alastair Stewart Perkins
StatusResigned
Appointed18 January 2017(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 2017)
RoleCompany Director
Correspondence Address129 Gerald Road Gerald Road
Salford
M6 6BL
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address129 Gerald Road Gerald Road
Salford
M6 6BL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Alastair Stewart Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£9,700
Cash£321
Current Liabilities£44,782

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

10 September 2021Delivered on: 13 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Address - 7 fredora avenue hayes UB4 8RB title number - AGL160230.
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Mercantile Trust Limited

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Mercantile Trust Limited

Classification: A registered charge
Particulars: Freehold land known as 7 fedora avenue, hayes UB4 8RB.
Outstanding
29 August 2006Delivered on: 5 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,288.00 and all other monies due or to become due.
Particulars: 7 fredora avenue hayes t/no mx 302169. see the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
27 September 2023Satisfaction of charge 1 in full (1 page)
27 September 2023Satisfaction of charge 052770570002 in full (1 page)
27 September 2023Satisfaction of charge 052770570003 in full (1 page)
5 September 2023Director's details changed for Mr Alastair Stewart Perkinsd on 1 September 2023 (2 pages)
5 September 2023Appointment of Mr Alastair Stewart Perkinsd as a director on 1 September 2023 (2 pages)
25 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
14 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
13 September 2021Registration of charge 052770570004, created on 10 September 2021 (5 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
17 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
12 August 2017Termination of appointment of Alastair Stewart Perkins as a secretary on 7 June 2017 (1 page)
12 August 2017Termination of appointment of Alastair Stewart Perkins as a secretary on 7 June 2017 (1 page)
25 July 2017Notification of Anne Lesley Feaver as a person with significant control on 17 February 2017 (2 pages)
25 July 2017Notification of Anne Lesley Feaver as a person with significant control on 17 February 2017 (2 pages)
25 July 2017Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page)
25 July 2017Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page)
25 July 2017Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page)
25 July 2017Cessation of Alastair Stewart Perkins as a person with significant control on 17 February 2017 (1 page)
23 June 2017Termination of appointment of Anne Lesley Feaver as a secretary on 18 January 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Appointment of Miss Anne Lesley Fever as a director on 18 January 2017 (2 pages)
23 June 2017Termination of appointment of Alastair Stewart Perkins as a director on 18 January 2017 (1 page)
23 June 2017Termination of appointment of Anne Lesley Feaver as a secretary on 18 January 2017 (1 page)
23 June 2017Appointment of Miss Anne Lesley Fever as a director on 18 January 2017 (2 pages)
23 June 2017Termination of appointment of Alastair Stewart Perkins as a director on 18 January 2017 (1 page)
23 June 2017Appointment of Mr Alastair Stewart Perkins as a secretary on 18 January 2017 (2 pages)
23 June 2017Registered office address changed from Logic House 3 School Approach Fredora Avenue Hayes UB4 8RH to 129 Gerald Road Gerald Road Salford M6 6BL on 23 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Registered office address changed from Logic House 3 School Approach Fredora Avenue Hayes UB4 8RH to 129 Gerald Road Gerald Road Salford M6 6BL on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Alastair Stewart Perkins as a secretary on 18 January 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 November 2016Registration of charge 052770570003, created on 31 October 2016 (10 pages)
11 November 2016Registration of charge 052770570003, created on 31 October 2016 (10 pages)
11 November 2016Registration of charge 052770570002, created on 31 October 2016 (3 pages)
11 November 2016Registration of charge 052770570002, created on 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 September 2016Director's details changed for Mr Alastair Stewart Perkins on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Alastair Stewart Perkins on 14 September 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(4 pages)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(4 pages)
15 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(4 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
11 April 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Anne Lesley Feaver on 26 May 2010 (2 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Anne Lesley Feaver on 26 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 November 2009Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Alastair Stewart Perkins on 3 November 2009 (2 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
17 November 2008Director's change of particulars / alastair perkins / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / alastair perkins / 17/11/2008 (1 page)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 November 2007Return made up to 03/11/07; no change of members (6 pages)
30 November 2007Return made up to 03/11/07; no change of members (6 pages)
1 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
7 March 2007Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
7 March 2007Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
29 December 2006Return made up to 03/11/06; full list of members (6 pages)
29 December 2006Return made up to 03/11/06; full list of members (6 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
4 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
30 January 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(6 pages)
30 January 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/06
(6 pages)
17 August 2005Company name changed paynes salvage LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed paynes salvage LIMITED\certificate issued on 17/08/05 (2 pages)
9 August 2005New secretary appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
9 August 2005Registered office changed on 09/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
9 August 2005New secretary appointed (1 page)
3 November 2004Incorporation (13 pages)
3 November 2004Incorporation (13 pages)