Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTITRUST PROPERTY INVESTMENTS LIMITED
Company Information for

MULTITRUST PROPERTY INVESTMENTS LIMITED

Unicorn House, Station Close, Potters Bar, EN6 1TL,
Company Registration Number
02614036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Multitrust Property Investments Ltd
MULTITRUST PROPERTY INVESTMENTS LIMITED was founded on 1991-05-23 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Multitrust Property Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MULTITRUST PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
Unicorn House
Station Close
Potters Bar
EN6 1TL
Other companies in EN6
 
Filing Information
Company Number 02614036
Company ID Number 02614036
Date formed 1991-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-09 04:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTITRUST PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTITRUST PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JEFFREY PETERS
Company Secretary 2004-10-15
ANDREW STEWART PERLOFF
Director 1992-05-15
JOHN HENRY PERLOFF
Director 2005-07-01
SIMON JEFFREY PETERS
Director 2005-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE DOYLE
Director 2005-07-01 2017-06-15
PETER ASTON ROWSON
Director 1994-12-15 2005-06-23
PETER ASTON ROWSON
Company Secretary 1994-12-15 2004-10-15
MALCOLM LAWRENCE BLOCH
Director 1995-06-21 2000-03-31
KENNETH JAMES
Company Secretary 1994-01-17 1994-12-15
ALFRED BAXENDALE
Director 1994-01-17 1994-12-15
KENNETH JAMES
Director 1994-01-17 1994-12-15
ASTON FINANCIAL SERVICES
Company Secretary 1992-05-15 1994-01-17
PAUL FELLERMAN
Director 1992-05-15 1994-01-17
ABRAHAM MAYIR LEHRER
Director 1992-05-15 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEFFREY PETERS MELODYBRIGHT LIMITED Company Secretary 2009-08-03 CURRENT 1995-02-15 Active
SIMON JEFFREY PETERS PANTHER AL (VAT) LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES PLC Company Secretary 2005-10-01 CURRENT 1992-08-14 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES (CENTRAL) LIMITED Company Secretary 2005-10-01 CURRENT 1997-09-03 Active
SIMON JEFFREY PETERS CJV PROPERTIES LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-10 Active
SIMON JEFFREY PETERS PANTHER SECURITIES P L C Company Secretary 2005-06-23 CURRENT 1934-10-17 Active
SIMON JEFFREY PETERS ETONBROOK PROPERTIES PLC Company Secretary 2005-06-23 CURRENT 1985-02-14 Active
SIMON JEFFREY PETERS WENHEDGE LIMITED Company Secretary 2005-05-26 CURRENT 1998-03-27 Active
SIMON JEFFREY PETERS PANTHER INVESTMENT PROPERTIES LIMITED Company Secretary 2004-10-15 CURRENT 1973-04-09 Active
SIMON JEFFREY PETERS PANTHER TRADING LIMITED Company Secretary 2004-10-15 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JEFFREY PETERS PANTHER (VAT) PROPERTIES LIMITED Company Secretary 2004-10-15 CURRENT 1996-06-25 Active
SIMON JEFFREY PETERS NORTHSTAR PROPERTY INVESTMENT LIMITED Company Secretary 2004-10-15 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Company Secretary 2004-10-15 CURRENT 1974-03-11 Active
SIMON JEFFREY PETERS SNOWBEST LIMITED Company Secretary 2004-10-15 CURRENT 1919-06-27 Active
SIMON JEFFREY PETERS PANTHER (DOVER) LIMITED Company Secretary 2004-10-15 CURRENT 1966-10-28 Active
SIMON JEFFREY PETERS WESTMEAD BUILDING COMPANY LIMITED Company Secretary 2004-10-15 CURRENT 1962-03-20 Active - Proposal to Strike off
SIMON JEFFREY PETERS SURREY MOTORS LIMITED Company Secretary 2004-10-15 CURRENT 1919-02-17 Active
SIMON JEFFREY PETERS PANTHER GATESHEAD (VAT) LTD Company Secretary 2004-10-15 CURRENT 1899-09-26 Active
SIMON JEFFREY PETERS PANTHER (BROMLEY) LIMITED Company Secretary 2004-10-15 CURRENT 1909-12-13 Active
SIMON JEFFREY PETERS PANTHER MALDON INDUSTRIAL LTD Company Secretary 2004-10-15 CURRENT 1934-02-22 Active
SIMON JEFFREY PETERS LONDON PROPERTY COMPANY PLC Company Secretary 2004-10-15 CURRENT 1985-03-21 Active
SIMON JEFFREY PETERS NORTHSTAR LAND LIMITED Company Secretary 2004-10-15 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS DARLING PROPERTIES LIMITED Company Secretary 2002-04-05 CURRENT 2002-03-25 Active
ANDREW STEWART PERLOFF WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
ANDREW STEWART PERLOFF WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
ANDREW STEWART PERLOFF LORD STREET PROPERTIES (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1896-12-08 Active
ANDREW STEWART PERLOFF BEALE LIMITED Director 2015-03-16 CURRENT 1992-10-12 In Administration/Administrative Receiver
ANDREW STEWART PERLOFF J E BEALE PUBLIC LIMITED COMPANY Director 2015-03-16 CURRENT 1912-02-01 In Administration/Administrative Receiver
ANDREW STEWART PERLOFF ENGLISH ROSE ENTERPRISES LIMITED Director 2015-01-05 CURRENT 2014-11-26 Active - Proposal to Strike off
ANDREW STEWART PERLOFF WIMBLEDON STUDIOS LTD Director 2011-06-16 CURRENT 2010-08-09 Dissolved 2015-08-19
ANDREW STEWART PERLOFF ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
ANDREW STEWART PERLOFF MELODYBRIGHT LIMITED Director 2009-08-03 CURRENT 1995-02-15 Active
ANDREW STEWART PERLOFF TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
ANDREW STEWART PERLOFF PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
ANDREW STEWART PERLOFF PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
ANDREW STEWART PERLOFF EUROCITY PROPERTIES PLC Director 2002-05-02 CURRENT 1992-08-14 Active
ANDREW STEWART PERLOFF EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2002-05-02 CURRENT 1997-09-03 Active
ANDREW STEWART PERLOFF CJV PROPERTIES LIMITED Director 2002-05-02 CURRENT 2000-08-10 Active
ANDREW STEWART PERLOFF LONDON PROPERTY COMPANY PLC Director 2001-06-27 CURRENT 1985-03-21 Active
ANDREW STEWART PERLOFF PANTHER (VAT) PROPERTIES LIMITED Director 1999-06-28 CURRENT 1996-06-25 Active
ANDREW STEWART PERLOFF NORTHSTAR PROPERTY INVESTMENT LIMITED Director 1999-06-28 CURRENT 1996-10-18 Active
ANDREW STEWART PERLOFF NORTHSTAR LAND LIMITED Director 1999-06-28 CURRENT 1996-10-18 Active
ANDREW STEWART PERLOFF WENHEDGE LIMITED Director 1998-03-30 CURRENT 1998-03-27 Active
ANDREW STEWART PERLOFF PERAND LIMITED Director 1996-11-15 CURRENT 1996-11-15 Active
ANDREW STEWART PERLOFF PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 1995-11-27 CURRENT 1974-03-11 Active
ANDREW STEWART PERLOFF ETONBROOK PROPERTIES PLC Director 1993-04-23 CURRENT 1985-02-14 Active
ANDREW STEWART PERLOFF PANTHER INVESTMENT PROPERTIES LIMITED Director 1991-12-19 CURRENT 1973-04-09 Active
ANDREW STEWART PERLOFF SNOWBEST LIMITED Director 1991-06-29 CURRENT 1919-06-27 Active
ANDREW STEWART PERLOFF PANTHER (DOVER) LIMITED Director 1991-06-29 CURRENT 1966-10-28 Active
ANDREW STEWART PERLOFF SURREY MOTORS LIMITED Director 1991-06-29 CURRENT 1919-02-17 Active
ANDREW STEWART PERLOFF PANTHER GATESHEAD (VAT) LTD Director 1991-06-29 CURRENT 1899-09-26 Active
ANDREW STEWART PERLOFF PANTHER (BROMLEY) LIMITED Director 1991-06-29 CURRENT 1909-12-13 Active
ANDREW STEWART PERLOFF PANTHER TRADING LIMITED Director 1991-06-18 CURRENT 1974-07-09 Active - Proposal to Strike off
ANDREW STEWART PERLOFF WESTMEAD BUILDING COMPANY LIMITED Director 1991-06-18 CURRENT 1962-03-20 Active - Proposal to Strike off
ANDREW STEWART PERLOFF PANTHER MALDON INDUSTRIAL LTD Director 1991-06-18 CURRENT 1934-02-22 Active
ANDREW STEWART PERLOFF PANTHER SECURITIES P L C Director 1991-06-18 CURRENT 1934-10-17 Active
JOHN HENRY PERLOFF PANTHER HINCKLEY (VAT) LTD Director 2017-09-27 CURRENT 2017-09-27 Active
JOHN HENRY PERLOFF WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
JOHN HENRY PERLOFF WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
JOHN HENRY PERLOFF ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
JOHN HENRY PERLOFF SURREY MOTORS LIMITED Director 2010-07-01 CURRENT 1919-02-17 Active
JOHN HENRY PERLOFF PANTHER (BROMLEY) LIMITED Director 2010-07-01 CURRENT 1909-12-13 Active
JOHN HENRY PERLOFF MELODYBRIGHT LIMITED Director 2009-08-03 CURRENT 1995-02-15 Active
JOHN HENRY PERLOFF TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
JOHN HENRY PERLOFF PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
JOHN HENRY PERLOFF PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
JOHN HENRY PERLOFF PANTHER INVESTMENT PROPERTIES LIMITED Director 2005-07-01 CURRENT 1973-04-09 Active
JOHN HENRY PERLOFF PANTHER TRADING LIMITED Director 2005-07-01 CURRENT 1974-07-09 Active - Proposal to Strike off
JOHN HENRY PERLOFF PANTHER (VAT) PROPERTIES LIMITED Director 2005-07-01 CURRENT 1996-06-25 Active
JOHN HENRY PERLOFF NORTHSTAR PROPERTY INVESTMENT LIMITED Director 2005-07-01 CURRENT 1996-10-18 Active
JOHN HENRY PERLOFF EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2005-07-01 CURRENT 1997-09-03 Active
JOHN HENRY PERLOFF CJV PROPERTIES LIMITED Director 2005-07-01 CURRENT 2000-08-10 Active
JOHN HENRY PERLOFF PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 2005-07-01 CURRENT 1974-03-11 Active
JOHN HENRY PERLOFF SNOWBEST LIMITED Director 2005-07-01 CURRENT 1919-06-27 Active
JOHN HENRY PERLOFF PANTHER (DOVER) LIMITED Director 2005-07-01 CURRENT 1966-10-28 Active
JOHN HENRY PERLOFF WESTMEAD BUILDING COMPANY LIMITED Director 2005-07-01 CURRENT 1962-03-20 Active - Proposal to Strike off
JOHN HENRY PERLOFF PANTHER GATESHEAD (VAT) LTD Director 2005-07-01 CURRENT 1899-09-26 Active
JOHN HENRY PERLOFF PANTHER MALDON INDUSTRIAL LTD Director 2005-07-01 CURRENT 1934-02-22 Active
JOHN HENRY PERLOFF PANTHER SECURITIES P L C Director 2005-07-01 CURRENT 1934-10-17 Active
JOHN HENRY PERLOFF LONDON PROPERTY COMPANY PLC Director 2005-07-01 CURRENT 1985-03-21 Active
JOHN HENRY PERLOFF NORTHSTAR LAND LIMITED Director 2005-07-01 CURRENT 1996-10-18 Active
JOHN HENRY PERLOFF PERAND LIMITED Director 2002-07-24 CURRENT 1996-11-15 Active
SIMON JEFFREY PETERS AIRSPRUNG BEDS LIMITED Director 2018-07-09 CURRENT 1965-12-07 Active
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) CAR PARK LIMITED Director 2016-03-02 CURRENT 1974-07-12 Dissolved 2016-08-23
SIMON JEFFREY PETERS WEST STREET (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1935-01-09 Dissolved 2016-08-23
SIMON JEFFREY PETERS LORD STREET PROPERTIES (SOUTHPORT) LIMITED Director 2016-03-02 CURRENT 1896-12-08 Active
SIMON JEFFREY PETERS DENNERS LIMITED Director 2015-04-22 CURRENT 1941-08-25 Active - Proposal to Strike off
SIMON JEFFREY PETERS JOHN ELMES BEALE TRUST COMPANY LIMITED Director 2015-04-22 CURRENT 1977-09-30 Active - Proposal to Strike off
SIMON JEFFREY PETERS J.E. BEALE (STORES) LIMITED Director 2015-04-22 CURRENT 1927-02-07 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED Director 2015-04-22 CURRENT 1994-12-15 Active - Proposal to Strike off
SIMON JEFFREY PETERS I M S FINANCE LIMITED Director 2015-04-22 CURRENT 1934-07-12 Active - Proposal to Strike off
SIMON JEFFREY PETERS GRANT - WARDEN LIMITED Director 2015-04-22 CURRENT 1935-05-11 Active - Proposal to Strike off
SIMON JEFFREY PETERS BEALE LIMITED Director 2015-03-16 CURRENT 1992-10-12 In Administration/Administrative Receiver
SIMON JEFFREY PETERS J E BEALE PUBLIC LIMITED COMPANY Director 2015-03-16 CURRENT 1912-02-01 In Administration/Administrative Receiver
SIMON JEFFREY PETERS AIRSPRUNG GROUP PLC Director 2011-12-31 CURRENT 1976-09-17 Active
SIMON JEFFREY PETERS ABBEY MILLS PROPERTIES LTD Director 2011-04-13 CURRENT 2010-08-10 Active - Proposal to Strike off
SIMON JEFFREY PETERS MELODYBRIGHT LIMITED Director 2009-08-03 CURRENT 1995-02-15 Active
SIMON JEFFREY PETERS TRS DEVELOPMENTS LIMITED Director 2009-07-13 CURRENT 2003-12-18 Dissolved 2017-04-18
SIMON JEFFREY PETERS PANTHER AL (VAT) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
SIMON JEFFREY PETERS PANTHER AL LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
SIMON JEFFREY PETERS PANTHER SECURITIES P L C Director 2005-07-01 CURRENT 1934-10-17 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES PLC Director 2005-06-23 CURRENT 1992-08-14 Active
SIMON JEFFREY PETERS PANTHER INVESTMENT PROPERTIES LIMITED Director 2005-06-23 CURRENT 1973-04-09 Active
SIMON JEFFREY PETERS PANTHER TRADING LIMITED Director 2005-06-23 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JEFFREY PETERS PANTHER (VAT) PROPERTIES LIMITED Director 2005-06-23 CURRENT 1996-06-25 Active
SIMON JEFFREY PETERS NORTHSTAR PROPERTY INVESTMENT LIMITED Director 2005-06-23 CURRENT 1996-10-18 Active
SIMON JEFFREY PETERS EUROCITY PROPERTIES (CENTRAL) LIMITED Director 2005-06-23 CURRENT 1997-09-03 Active
SIMON JEFFREY PETERS CJV PROPERTIES LIMITED Director 2005-06-23 CURRENT 2000-08-10 Active
SIMON JEFFREY PETERS PANTHER SHOP INVESTMENTS (MIDLANDS) LIMITED Director 2005-06-23 CURRENT 1974-03-11 Active
SIMON JEFFREY PETERS SNOWBEST LIMITED Director 2005-06-23 CURRENT 1919-06-27 Active
SIMON JEFFREY PETERS PANTHER (DOVER) LIMITED Director 2005-06-23 CURRENT 1966-10-28 Active
SIMON JEFFREY PETERS WESTMEAD BUILDING COMPANY LIMITED Director 2005-06-23 CURRENT 1962-03-20 Active - Proposal to Strike off
SIMON JEFFREY PETERS SURREY MOTORS LIMITED Director 2005-06-23 CURRENT 1919-02-17 Active
SIMON JEFFREY PETERS PANTHER GATESHEAD (VAT) LTD Director 2005-06-23 CURRENT 1899-09-26 Active
SIMON JEFFREY PETERS PANTHER (BROMLEY) LIMITED Director 2005-06-23 CURRENT 1909-12-13 Active
SIMON JEFFREY PETERS PANTHER MALDON INDUSTRIAL LTD Director 2005-06-23 CURRENT 1934-02-22 Active
SIMON JEFFREY PETERS ETONBROOK PROPERTIES PLC Director 2005-06-23 CURRENT 1985-02-14 Active
SIMON JEFFREY PETERS LONDON PROPERTY COMPANY PLC Director 2005-06-23 CURRENT 1985-03-21 Active
SIMON JEFFREY PETERS NORTHSTAR LAND LIMITED Director 2005-06-23 CURRENT 1996-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-06-26CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360022
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360020
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360020
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360019
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC02Notification of Panther Securities Plc as a person with significant control on 2016-04-06
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE DOYLE
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360018
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360017
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360016
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for Mr Simon Jeffrey Peters on 2015-06-10
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-31ANNOTATIONOther
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360015
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026140360014
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 26/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PERLOFF / 26/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 26/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE DOYLE / 26/06/2013
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 26/06/2013
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0118/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE DOYLE / 02/07/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE DOYLE / 02/07/2012
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-05RES01ALTER ARTICLES 27/07/2011
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-21AR0118/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0118/06/10 FULL LIST
2010-07-06AD02SAIL ADDRESS CREATED
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP
2009-07-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PETERS / 30/08/2008
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-31363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PERLOFF / 30/07/2007
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-07-06363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-06-30363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20288bSECRETARY RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-06-22363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-15363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-05363sRETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22363sRETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS
2000-06-30363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06288bDIRECTOR RESIGNED
2000-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MULTITRUST PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTITRUST PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2016-04-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2016-04-05 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2014-03-31 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
2013-10-29 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL LEGAL CHARGE 2012-03-21 Outstanding HSBC BANK PLC
SUPPLEMENTAL LEGAL CHARGE 2011-08-31 Outstanding HSBC BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2011-08-05 Outstanding HSBC BANK PLC (SECURITY TRUSTEE)
THIRD PARTY LEGAL CHARGE 1999-12-01 Satisfied HSBC BANK PLC
THIRD PARTY FLOATING CHARGE 1999-12-01 Satisfied HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-12-19 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
THIRD PARTY FLOATING CHARGE 1995-12-18 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
THIRD PARTY LEGAL CHARGE 1995-12-18 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
FLOATING CHARGE 1992-05-08 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
LEGAL CHARGE 1992-05-08 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
LEGAL CHARGE 1992-05-08 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED.
LEGAL CHARGE 1992-05-08 Satisfied THE HONGKONG AND SHANGHAI BANKING LIMITED.
LEGAL CHARGE 1991-06-17 Satisfied CREDIT LYONNAIS BANK NEDERLAND N V
Intangible Assets
Patents
We have not found any records of MULTITRUST PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTITRUST PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of MULTITRUST PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTITRUST PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MULTITRUST PROPERTY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MULTITRUST PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTITRUST PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTITRUST PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.