Check the

LIFE PROPERTY LIMITED

Company
LIFE PROPERTY LIMITED (04406467)

LIFE PROPERTY

Phone: 02089 466 827
A⁺ rating

ABOUT LIFE PROPERTY LIMITED

has 29 years’ experience as a developer and investor in the retail and leisure property market and from 2002 to present Simon has been M.D. of Life Property Ltd

as a Corporate Franchise Partner of Costa Ltd. The business was expanded to 16 trading stores with a pipeline before being successfully sold back to Whitbread in January 2015 - refer

From 1992 to 1997 Simon was a founding director of the property company Lanham Plc, which specialised in the development of retail warehouses, food stores and leisure parks. The company was successfully sold to Capital & Regional plc in 1997, when Simon developed the Xscape concept.

Alastair and Simon have worked together for over 3 decades at Life Property, Capital & Regional and previously at Conder plc.

Alastair also develops through his own company Vermillion Estates in particular indoor Sky Diving Centres for Airkix.

A Profile of a Private Development Company

Life Property Ltd was established in 2002 to undertake leisure, retail and mixed use developments.

KEY FINANCES

Year
2016
Assets
£1874.95k ▼ £-861.34k (-31.48 %)
Cash
£1100.23k ▲ £762.27k (225.55 %)
Liabilities
£1064.24k ▼ £-137.39k (-11.43 %)
Net Worth
£810.71k ▼ £-723.95k (-47.17 %)

REGISTRATION INFO

Company name
LIFE PROPERTY LIMITED
Company number
04406467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
lifeproperty.co.uk
Phones
02089 466 827
Registered Address
317 HORN LANE ACTON,
LONDON,
W3 0BU

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100

CHARGES

19 December 2008
Status
Outstanding
Delivered
24 December 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Land on the east and west sides of rutherford road ashford…

18 December 2007
Status
Outstanding
Delivered
21 December 2007
Persons entitled
Efg Private Bank Limited
Description
All rights and other interest arising out of the building…

18 December 2007
Status
Outstanding
Delivered
21 December 2007
Persons entitled
Efg Private Bank Limited
Description
The l/h property known as phase 3 part 1 comprising approx…

See Also


Last update 2018

LIFE PROPERTY LIMITED DIRECTORS

HOWARD ROTH LLP

  Acting
Appointed
01 March 2005
Role
Secretary
Address
317 Horn Lane, Acton, London, England, W3 0BU
Name
HOWARD ROTH LLP

Jane Irene Berry

  Acting
Appointed
01 March 2003
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
26 Lancaster Place, London, England, SW19 5DP
Country Of Residence
United Kingdom
Name
BERRY, Jane Irene

Simon James Berry

  Acting PSC
Appointed
28 March 2002
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
26 Lancaster Place, London, England, SW19 5DP
Country Of Residence
United Kingdom
Name
BERRY, Simon James
Notified On
23 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jane Irene Berry

  Resigned
Appointed
28 March 2002
Resigned
01 March 2005
Role
Secretary
Address
106 Vineyard Hill Road, London, SW19 7JJ
Name
BERRY, Jane Irene

CRS LEGAL SERVICES LIMITED

  Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Secretary
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
CRS LEGAL SERVICES LIMITED

MC FORMATIONS LIMITED

  Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Director
Address
4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD
Name
MC FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.