PRIME LETTINGS & MANAGEMENT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1HU

Company number 06257424
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address 19 CHURCHGATE, BOLTON, LANCASHIRE, BL1 1HU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIME LETTINGS & MANAGEMENT LIMITED are www.primelettingsmanagement.co.uk, and www.prime-lettings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Prime Lettings Management Limited is a Private Limited Company. The company registration number is 06257424. Prime Lettings Management Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Prime Lettings Management Limited is 19 Churchgate Bolton Lancashire Bl1 1hu. The company`s financial liabilities are £138.63k. It is £42.89k against last year. The cash in hand is £74.1k. It is £0k against last year. And the total assets are £210.61k, which is £40.14k against last year. SOPURI, Giuseppa is a Secretary of the company. MANFREDI, Marilena is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


prime lettings & management Key Finiance

LIABILITIES £138.63k
+44%
CASH £74.1k
TOTAL ASSETS £210.61k
+23%
All Financial Figures

Current Directors

Secretary
SOPURI, Giuseppa
Appointed Date: 23 May 2007

Director
MANFREDI, Marilena
Appointed Date: 23 May 2007
54 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 May 2007
Appointed Date: 23 May 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 May 2007
Appointed Date: 23 May 2007

PRIME LETTINGS & MANAGEMENT LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
12 Jun 2007
Registered office changed on 12/06/07 from: manor house, 35 st thomas's road, chorley, lancashire, PR7 1HP
12 Jun 2007
New secretary appointed
04 Jun 2007
Secretary resigned
04 Jun 2007
Director resigned
23 May 2007
Incorporation

PRIME LETTINGS & MANAGEMENT LIMITED Charges

29 April 2010
Debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…