PFF PROPERTIES LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7BN

Company number 04830984
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 441 GATEFORD ROAD, WORKSOP, ENGLAND, S81 7BN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 2 Sandall View Dinnington Sheffield S25 3UB to 441 Gateford Road Worksop S81 7BN on 14 August 2015. The most likely internet sites of PFF PROPERTIES LIMITED are www.pffproperties.co.uk, and www.pff-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Pff Properties Limited is a Private Limited Company. The company registration number is 04830984. Pff Properties Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Pff Properties Limited is 441 Gateford Road Worksop England S81 7bn. The company`s financial liabilities are £406.8k. It is £1.92k against last year. The cash in hand is £1.56k. It is £1.3k against last year. And the total assets are £1.69k, which is £-1.31k against last year. BOLDOCK, Simon Anthony is a Director of the company. Secretary CHAMBERLAIN, Richard John has been resigned. Secretary NEWELL, Sarah has been resigned. Director BOLDOCK, Betty has been resigned. Director CHAMBERLAIN, Richard John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


pff properties Key Finiance

LIABILITIES £406.8k
+0%
CASH £1.56k
+506%
TOTAL ASSETS £1.69k
-44%
All Financial Figures

Current Directors

Director
BOLDOCK, Simon Anthony
Appointed Date: 11 July 2003
57 years old

Resigned Directors

Secretary
CHAMBERLAIN, Richard John
Resigned: 23 December 2005
Appointed Date: 11 July 2003

Secretary
NEWELL, Sarah
Resigned: 11 July 2009
Appointed Date: 23 December 2005

Director
BOLDOCK, Betty
Resigned: 28 February 2006
Appointed Date: 11 July 2003
92 years old

Director
CHAMBERLAIN, Richard John
Resigned: 28 February 2006
Appointed Date: 11 July 2003
57 years old

Persons With Significant Control

Simon Anthony Boldock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PFF PROPERTIES LIMITED Events

17 Aug 2016
Confirmation statement made on 11 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Registered office address changed from 2 Sandall View Dinnington Sheffield S25 3UB to 441 Gateford Road Worksop S81 7BN on 14 August 2015
13 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
17 May 2004
Particulars of mortgage/charge
17 May 2004
Particulars of mortgage/charge
17 May 2004
Particulars of mortgage/charge
26 Mar 2004
Particulars of mortgage/charge
11 Jul 2003
Incorporation

PFF PROPERTIES LIMITED Charges

18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 34 baker street dinnington together with the related…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 80 station road kiveton park together with the related…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H 577 chesterfield road woodseats sheffield together with…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 82 aisthorpe road sheffield together with the related…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H land and premises k/a 6 waterloo court dinnington…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited Commercial First Business Limited
Description: F/H 16 st pancras close laughton common and garage together…
18 May 2006
Charge by way of deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H 66 broadbridge close kiveton park sheffield together…
22 December 2004
Legal mortgage
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 6 waterloo court laughton common…
3 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Plot 183, 34 baker street laughton common sheffield…
30 April 2004
Legal mortgage (own account)
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 80 station road, kiveton park, rotherham. Assigns the…
30 April 2004
Legal mortgage (own account)
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 66 broadbridge close, kiveton park, rotherham. Assigns the…
30 April 2004
Legal mortgage (own account)
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 newstead place, sheffield. Assigns the goodwill of all…
30 April 2004
Legal mortgage (own account)
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 82 aisthorpe road, sheffield. Assigns the goodwill of all…
30 April 2004
Legal mortgage (own account)
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 577 chesterfield road, sheffield. Assigns the goodwill of…
19 March 2004
Legal mortgage (own account)
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 16 st pancras close laughton common sheffield. Assigns the…