PETEAR PROPERTIES LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 9AZ

Company number 00735979
Status Active
Incorporation Date 20 September 1962
Company Type Private Limited Company
Address 10 HIGH STREET, WICKFORD, ENGLAND, SS12 9AZ
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 eighty-one events have happened. The last three records are Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 September 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of PETEAR PROPERTIES LIMITED are www.petearproperties.co.uk, and www.petear-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Basildon Rail Station is 4.2 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petear Properties Limited is a Private Limited Company. The company registration number is 00735979. Petear Properties Limited has been working since 20 September 1962. The present status of the company is Active. The registered address of Petear Properties Limited is 10 High Street Wickford England Ss12 9az. . ROBERTSON, Wendy Rosemary is a Secretary of the company. ROBERTSON, Wendy Rosemary is a Director of the company. RONA, Derek Malcolm is a Director of the company. Secretary RONA, Derek Malcolm has been resigned. Secretary RONA, Vera Millicent has been resigned. Director RONA, Vera Millicent has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBERTSON, Wendy Rosemary
Appointed Date: 01 November 1999

Director
ROBERTSON, Wendy Rosemary
Appointed Date: 10 June 2001
82 years old

Director
RONA, Derek Malcolm

76 years old

Resigned Directors

Secretary
RONA, Derek Malcolm
Resigned: 01 November 1999
Appointed Date: 18 June 1997

Secretary
RONA, Vera Millicent
Resigned: 18 June 1997

Director
RONA, Vera Millicent
Resigned: 10 June 2001
112 years old

Persons With Significant Control

Mr Derek Malcolm Rona
Notified on: 10 May 2016
76 years old
Nature of control: Has significant influence or control

PETEAR PROPERTIES LIMITED Events

11 Sep 2016
Registered office address changed from C/O Rona 225 Cranbrook Road Ilford Essex IG1 4TF to 10 High Street Wickford SS12 9AZ on 11 September 2016
04 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
18 Aug 2015
Total exemption full accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

...
... and 71 more events
13 Sep 1988
Particulars of mortgage/charge

19 Aug 1987
Accounts for a small company made up to 31 December 1986

19 Aug 1987
Return made up to 13/07/87; full list of members

25 Nov 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 30/04/86; full list of members

PETEAR PROPERTIES LIMITED Charges

28 February 2013
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Coutts and Company
Description: 8 buckingham square hurricane way wickford essex.
25 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: (1) 12A grested court east street rochford essex, (2) 17A…
25 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Coutts and Company
Description: (1) 2-20 (even) runwell road wickford essex (2) suite 8…
26 August 1988
Legal mortgage
Delivered: 13 September 1988
Status: Satisfied on 1 November 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 16 hodgsons courtand the goodwill of…
11 July 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Unit 8 russell gardens, wickford. Essex title no:- ex…
23 December 1982
Legal charge
Delivered: 31 December 1982
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H unit 8 keilkraft building, russell gardens, wickford in…
10 August 1964
Memo of deposit
Delivered: 11 August 1964
Status: Satisfied on 1 November 2007
Persons entitled: The National Bank Limited
Description: 12 hitchion, luton, beds.
14 March 1963
Memo of deposit
Delivered: 14 March 1963
Status: Satisfied on 1 November 2007
Persons entitled: The National Bank Limited
Description: 22B eastwood road rayleigh essex.