PROPERTY CAPITAL PLC
BOLTON LANDBANK CAPITAL PLC

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 05743551
Status Active
Incorporation Date 15 March 2006
Company Type Public Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 15 March 2017 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of PROPERTY CAPITAL PLC are www.propertycapital.co.uk, and www.property-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Property Capital Plc is a Public Limited Company. The company registration number is 05743551. Property Capital Plc has been working since 15 March 2006. The present status of the company is Active. The registered address of Property Capital Plc is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BIBBY, Peter James is a Secretary of the company. BONE, Nicholas Jonathan is a Director of the company. HENNESSEY, James Stanley is a Director of the company. QUARMBY, David Ian is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director JOHNSON, Christopher Alan has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BIBBY, Peter James
Appointed Date: 07 April 2006

Director
BONE, Nicholas Jonathan
Appointed Date: 07 April 2006
57 years old

Director
HENNESSEY, James Stanley
Appointed Date: 07 April 2006
68 years old

Director
QUARMBY, David Ian
Appointed Date: 30 September 2013
59 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
JOHNSON, Christopher Alan
Resigned: 30 September 2013
Appointed Date: 18 July 2006
61 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Mr Nicholas Jonathan Bone
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stanley Hennessey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY CAPITAL PLC Events

17 Mar 2017
Group of companies' accounts made up to 30 September 2016
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Apr 2016
Group of companies' accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

15 Mar 2016
Director's details changed for Mr Nicholas Jonathan Bone on 1 March 2016
...
... and 42 more events
23 May 2006
New director appointed
23 May 2006
New secretary appointed
29 Mar 2006
Secretary resigned
29 Mar 2006
Director resigned
15 Mar 2006
Incorporation