PEARTIME PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 04957474
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Administrative restoration application. The most likely internet sites of PEARTIME PROPERTIES LIMITED are www.peartimeproperties.co.uk, and www.peartime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Peartime Properties Limited is a Private Limited Company. The company registration number is 04957474. Peartime Properties Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Peartime Properties Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . WHITEHEAD, James Thomas is a Secretary of the company. PALMER, Rowland Andrew is a Director of the company. Secretary CROOKES-WEST, Nicola has been resigned. Director JACKSON, William Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITEHEAD, James Thomas
Appointed Date: 10 November 2003

Director
PALMER, Rowland Andrew
Appointed Date: 10 November 2003
70 years old

Resigned Directors

Secretary
CROOKES-WEST, Nicola
Resigned: 10 November 2003
Appointed Date: 07 November 2003

Director
JACKSON, William Andrew
Resigned: 10 November 2003
Appointed Date: 07 November 2003
49 years old

Persons With Significant Control

Mr Rowland Andrew Palmer
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PEARTIME PROPERTIES LIMITED Events

22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2016
Administrative restoration application
23 Aug 2016
Final Gazette dissolved via compulsory strike-off
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 33 more events
21 Nov 2003
New director appointed
21 Nov 2003
New secretary appointed
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation

PEARTIME PROPERTIES LIMITED Charges

19 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a platres madeira road seaview isle of wight…
25 April 2007
Debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property ka/ 2 cluniac cottages priory drive seaview…
19 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a platres madeira road seaview isle of…
5 April 2006
Mortgage
Delivered: 8 April 2006
Status: Satisfied on 16 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Platres madeira road seaview isle of wight. Together with…