PROFESSIONAL PROPERTY ALLIANCE LIMITED
SHOREHAM BY SEA

Hellopages » West Sussex » Adur » BN43 6BF

Company number 04805812
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 254 UPPER SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROFESSIONAL PROPERTY ALLIANCE LIMITED are www.professionalpropertyalliance.co.uk, and www.professional-property-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Portslade Rail Station is 2.4 miles; to Preston Park Rail Station is 4.6 miles; to Moulsecoomb Rail Station is 6.2 miles; to Burgess Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Professional Property Alliance Limited is a Private Limited Company. The company registration number is 04805812. Professional Property Alliance Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Professional Property Alliance Limited is 254 Upper Shoreham Road Shoreham by Sea West Sussex Bn43 6bf. The company`s financial liabilities are £25.56k. It is £-156.26k against last year. The cash in hand is £32.52k. It is £-178.09k against last year. . YALDEN, John Michael Bentley is a Director of the company. YALDEN, Richard James Read is a Director of the company. Secretary YALDEN, John Michael Bentley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TJIA, Robert Antony Viana has been resigned. Director YALDEN, Janet Margaret has been resigned. Director YALDEN, John Michael Bentley has been resigned. Director YALDEN, Michael Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


professional property alliance Key Finiance

LIABILITIES £25.56k
-86%
CASH £32.52k
-85%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
YALDEN, John Michael Bentley
Appointed Date: 01 February 2015
56 years old

Director
YALDEN, Richard James Read
Appointed Date: 31 July 2007
53 years old

Resigned Directors

Secretary
YALDEN, John Michael Bentley
Resigned: 04 April 2011
Appointed Date: 20 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Director
TJIA, Robert Antony Viana
Resigned: 13 June 2006
Appointed Date: 20 June 2003
62 years old

Director
YALDEN, Janet Margaret
Resigned: 05 January 2015
Appointed Date: 13 June 2006
80 years old

Director
YALDEN, John Michael Bentley
Resigned: 04 April 2011
Appointed Date: 20 June 2003
56 years old

Director
YALDEN, Michael Edward
Resigned: 05 January 2015
Appointed Date: 13 June 2006
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

PROFESSIONAL PROPERTY ALLIANCE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Registration of charge 048058120010, created on 28 August 2015
02 Sep 2015
Registration of charge 048058120009, created on 20 August 2015
...
... and 59 more events
15 Jul 2003
New director appointed
15 Jul 2003
New secretary appointed
15 Jul 2003
Secretary resigned
15 Jul 2003
Director resigned
20 Jun 2003
Incorporation

PROFESSIONAL PROPERTY ALLIANCE LIMITED Charges

28 August 2015
Charge code 0480 5812 0010
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 22 henfield business park shoreham road henfield…
20 August 2015
Charge code 0480 5812 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 13 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 corringham road industrial estate, gainsborough…
8 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 13 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 9,10,10A,11,11A the oval west cornforth co durham. With…
28 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 13 October 2014
Persons entitled: Hsbc Bank PLC
Description: 78-80 bradmore green brookmans park hatfield welwyn…
28 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 13 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 237 and 239 southwick road southwick sunderland tyne…
28 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 13 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 6 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 237-239 southwick sunderland. Fixed charge all buildings…
5 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 6 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 79/80 bradmore green brookmans park…
28 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 6 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…