PRIOR PROPERTIES LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 8LZ

Company number 05131857
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address FYLDE TAX ACCOUNTANTS, 155 NEWTON DRIVE, BLACKPOOL, FY3 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIOR PROPERTIES LIMITED are www.priorproperties.co.uk, and www.prior-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Prior Properties Limited is a Private Limited Company. The company registration number is 05131857. Prior Properties Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Prior Properties Limited is Fylde Tax Accountants 155 Newton Drive Blackpool Fy3 8lz. . PRIOR, Amanda Jane is a Director of the company. Secretary KENNET COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


prior properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PRIOR, Amanda Jane
Appointed Date: 18 May 2004
61 years old

Resigned Directors

Secretary
KENNET COMPANY SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 18 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

PRIOR PROPERTIES LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
05 Jul 2005
Return made up to 18/05/05; full list of members
25 Nov 2004
Particulars of mortgage/charge
23 Nov 2004
Particulars of mortgage/charge
19 May 2004
Secretary resigned
18 May 2004
Incorporation

PRIOR PROPERTIES LIMITED Charges

9 May 2008
Mortgage
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 rydal avenue tilehurst reading fixed charge all fixtures…
25 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 31 trafalgar court southcote road reading fixed charge…
23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 pritchard street burnley lancashire. The rental income…
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 71 whitehall street nelson lancashire. The rental income by…
15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 rydal avenue tilehurst reading. By way of fixed charge…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 lambourne gardens earley reading.
23 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 lambourne gardens earley berkshire. By way of fixed…
19 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…