PETTICOAT FARM PROPERTIES LTD.
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S44 6XE

Company number 02963479
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address PETTICOAT FARM, PETTICOAT LANE, WHALEY ROAD BOLSOVER, CHESTERFIELD, DERBYSHIRE, S44 6XE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 210,002 . The most likely internet sites of PETTICOAT FARM PROPERTIES LTD. are www.petticoatfarmproperties.co.uk, and www.petticoat-farm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Petticoat Farm Properties Ltd is a Private Limited Company. The company registration number is 02963479. Petticoat Farm Properties Ltd has been working since 31 August 1994. The present status of the company is Active. The registered address of Petticoat Farm Properties Ltd is Petticoat Farm Petticoat Lane Whaley Road Bolsover Chesterfield Derbyshire S44 6xe. . RICE, Ella is a Secretary of the company. RICE, Ella is a Director of the company. RICE, Gerald is a Director of the company. RICE, Iain is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICE, Ella
Appointed Date: 31 August 1994

Director
RICE, Ella
Appointed Date: 31 August 1994
80 years old

Director
RICE, Gerald
Appointed Date: 31 August 1994
84 years old

Director
RICE, Iain
Appointed Date: 31 August 1998
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Persons With Significant Control

Mr Gerald Rice
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ella Rice
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETTICOAT FARM PROPERTIES LTD. Events

16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 210,002

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 210,002

...
... and 59 more events
16 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Sep 1995
Return made up to 31/08/95; full list of members
21 Sep 1994
Accounting reference date notified as 31/03

06 Sep 1994
Secretary resigned

31 Aug 1994
Incorporation

PETTICOAT FARM PROPERTIES LTD. Charges

11 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25, 29 and 33 somersall street mansfield nottinghamshire…
5 October 2001
Legal charge
Delivered: 13 October 2001
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: 129 cheapside worksop nottinghamshire.
1 May 2001
Legal charge
Delivered: 11 May 2001
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 85 cheapside worksop nottingshamshire…
22 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 cheapside worksop nottinghamshire S80…
26 March 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: 25, 29 & 33 somersall street mansfield notts.
26 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: 55,67 welbeck street, creswell, derbushire title no DY79709.
26 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: 43 welbeck street, elmton parish, bolsover, derbyshire…
27 November 1998
Legal charge
Delivered: 28 November 1998
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: 120 welbeck street creswell derbyshire.
18 September 1998
Legal charge
Delivered: 28 September 1998
Status: Satisfied on 26 February 2003
Persons entitled: Barclays Bank PLC
Description: 73 welbeck st,creswell,derbyshire.