PPTM PROPERTIES LIMITED
HERTS

Hellopages » Greater London » Barnet » EN4 8AL

Company number 03170385
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address 110-112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PPTM PROPERTIES LIMITED are www.pptmproperties.co.uk, and www.pptm-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and eight months. Pptm Properties Limited is a Private Limited Company. The company registration number is 03170385. Pptm Properties Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Pptm Properties Limited is 110 112 Lancaster Road New Barnet Herts En4 8al. The company`s financial liabilities are £1130.62k. It is £83.71k against last year. The cash in hand is £553.12k. It is £86.03k against last year. And the total assets are £1437.81k, which is £86.03k against last year. BURKE, Mary is a Secretary of the company. BURKE, Mary is a Director of the company. BURKE, Peter is a Director of the company. BURKE, Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Peter has been resigned. The company operates in "Development of building projects".


pptm properties Key Finiance

LIABILITIES £1130.62k
+7%
CASH £553.12k
+18%
TOTAL ASSETS £1437.81k
+6%
All Financial Figures

Current Directors

Secretary
BURKE, Mary
Appointed Date: 11 March 1996

Director
BURKE, Mary
Appointed Date: 11 March 1996
80 years old

Director
BURKE, Peter
Appointed Date: 11 March 1996
50 years old

Director
BURKE, Thomas
Appointed Date: 11 March 1996
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
BURKE, Peter
Resigned: 07 March 2011
Appointed Date: 11 March 1996
83 years old

PPTM PROPERTIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

02 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 52 more events
24 Apr 1997
Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
23 Apr 1997
Particulars of mortgage/charge
23 Apr 1997
Particulars of mortgage/charge
15 Mar 1996
Secretary resigned
11 Mar 1996
Incorporation

PPTM PROPERTIES LIMITED Charges

10 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 63 ferme park road,london.t/n NGL344232. By way of…
13 February 2004
Legal mortgage
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 42 hillway highgate london t/n 322660. by way of specific…
27 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 45 hillway holly lodge highgate london…
17 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 60 colehill lane fulham london SW6 t/n LN19887. By way of…
17 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as 161…
1 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 106 cranley gardens london t/no.MX370499. By way of…
31 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 54 glenwood road london N15…
31 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 54A glenwood road london t/n EGL169372. By way of specific…
30 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 96 lady margaret road london t/no;-256415…
16 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H-71 ridge road london N8 t/n-MX324695 by way of legal…
16 April 1997
Mortgage debenture
Delivered: 23 April 1997
Status: Satisfied on 4 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…