PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2SB

Company number 04650420
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S70 2SB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 20 in full; Satisfaction of charge 9 in full. The most likely internet sites of PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED are www.premierpropertymanagementandmaintenance.co.uk, and www.premier-property-management-and-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Premier Property Management and Maintenance Limited is a Private Limited Company. The company registration number is 04650420. Premier Property Management and Maintenance Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Premier Property Management and Maintenance Limited is Old Linen Court 83 85 Shambles Street Barnsley South Yorkshire England S70 2sb. . BARRON, Antony is a Secretary of the company. BARRON, Antony is a Director of the company. POLLARD, Daniel George is a Director of the company. POLLARD, Gordon Howard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ETHERINGTON, Steven John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARRON, Antony
Appointed Date: 28 January 2003

Director
BARRON, Antony
Appointed Date: 28 January 2003
67 years old

Director
POLLARD, Daniel George
Appointed Date: 01 January 2013
40 years old

Director
POLLARD, Gordon Howard
Appointed Date: 01 January 2010
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
ETHERINGTON, Steven John
Resigned: 01 May 2009
Appointed Date: 28 January 2003
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Antony Barron
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Howard Pollard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED Events

22 Feb 2017
Satisfaction of charge 11 in full
22 Feb 2017
Satisfaction of charge 20 in full
22 Feb 2017
Satisfaction of charge 9 in full
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 22 in full
...
... and 89 more events
05 Mar 2003
New secretary appointed
05 Mar 2003
New director appointed
05 Mar 2003
New director appointed
01 Mar 2003
Ad 06/02/03--------- £ si 3@1=3 £ ic 1/4
28 Jan 2003
Incorporation

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED Charges

8 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st georges park estate castle lodge avenue…
21 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H cliffe grange burnleys mill road gomersal bradford…
21 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H st marys heath wakelam drive armthorpe doncaster. With…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H - sandmartins phase 2 sandmartin close kings walk &…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land at bellflower close whitwood castleton. Assigns the…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land on north side of wakefield road ackworth wakefield…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land at berry hill quarry mansfield nottinghamshire…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H - intrigue 35-45 (odds only) wood view huddersfield…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land at murton way osbaldwick york north yorkshire. Assigns…
20 November 2006
Legal mortgage
Delivered: 5 December 2006
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Property k/a land at the harlequins wells road nottingham…
31 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: (24 apartments) tuscan gardens, doncaster road, barnsley…
31 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Wellcroft mews, worsbrough village, barnsley. Assigns the…
31 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at lindley glade, flugel way, lindley, huddersfield…
24 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land at berry hill quarry mansfield nottinghamshire t/n…
26 September 2005
Legal mortgage
Delivered: 6 October 2005
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Apartments at moorside road eccleshill bradford t/no…
26 September 2005
Legal mortgage
Delivered: 6 October 2005
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Apartment at the paddocks wellingley road balby. Assigns…
26 September 2005
Legal mortgage
Delivered: 6 October 2005
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Apartment at storrs hill road horbury wakefield t/no wyk…
2 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal mortgage
Delivered: 17 February 2005
Status: Satisfied on 22 February 2017
Persons entitled: Yorkshire Bank
Description: Berryhill mansfield. Assigns the goodwill of all businesses…
28 January 2005
Legal mortgage
Delivered: 17 February 2005
Status: Satisfied on 22 February 2017
Persons entitled: Yorkshire Bank
Description: Parkland heights bradford west yorkshire. Assigns the…
28 January 2005
Legal mortgage
Delivered: 17 February 2005
Status: Satisfied on 22 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: The courtyard lepton huddersfield west yorkshire. Assigns…
28 January 2005
Legal mortgage
Delivered: 17 February 2005
Status: Satisfied on 22 February 2017
Persons entitled: Yorkshire Bank
Description: The property being st catherine mews balby south…