PICTON HOUSE PROPERTIES LTD
BRENTWOOD AERIALECT LIMITED

Hellopages » Essex » Brentwood » CM13 3PA

Company number 00881326
Status Active
Incorporation Date 13 June 1966
Company Type Private Limited Company
Address MORAY HOUSE THORNDON APPROACH, HERONGATE, BRENTWOOD, ESSEX, CM13 3PA
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 seventy-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of PICTON HOUSE PROPERTIES LTD are www.pictonhouseproperties.co.uk, and www.picton-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Billericay Rail Station is 3.8 miles; to Basildon Rail Station is 5.2 miles; to Gidea Park Rail Station is 6.1 miles; to Grays Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picton House Properties Ltd is a Private Limited Company. The company registration number is 00881326. Picton House Properties Ltd has been working since 13 June 1966. The present status of the company is Active. The registered address of Picton House Properties Ltd is Moray House Thorndon Approach Herongate Brentwood Essex Cm13 3pa. The company`s financial liabilities are £10.12k. It is £-19.22k against last year. The cash in hand is £3.68k. It is £-8.03k against last year. And the total assets are £54.04k, which is £-11.71k against last year. HILL, Stephanie Dawn is a Director of the company. PICTON, Deborah Ann is a Director of the company. PICTON, Paul Anthony is a Director of the company. Secretary PICTON, Joyce Ann Sonia has been resigned. Director PICTON, Anthony Bernard has been resigned. Director PICTON, Joyce Ann Sonia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


picton house properties Key Finiance

LIABILITIES £10.12k
-66%
CASH £3.68k
-69%
TOTAL ASSETS £54.04k
-18%
All Financial Figures

Current Directors

Director
HILL, Stephanie Dawn
Appointed Date: 22 July 2009
51 years old

Director
PICTON, Deborah Ann
Appointed Date: 01 September 2014
57 years old

Director
PICTON, Paul Anthony
Appointed Date: 01 September 2014
54 years old

Resigned Directors

Secretary
PICTON, Joyce Ann Sonia
Resigned: 04 January 2014

Director
PICTON, Anthony Bernard
Resigned: 17 January 2009
90 years old

Director
PICTON, Joyce Ann Sonia
Resigned: 04 January 2014
80 years old

Persons With Significant Control

Ms Deborah Ann Picton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Picton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Dawn Hill
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PICTON HOUSE PROPERTIES LTD Events

16 Feb 2017
Confirmation statement made on 6 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 69 more events
11 Apr 1987
Accounts for a small company made up to 31 March 1986

11 Apr 1987
Annual return made up to 15/04/87

07 May 1986
Accounts for a small company made up to 31 March 1985

07 May 1986
Annual return made up to 15/04/86

13 Jun 1966
Incorporation

PICTON HOUSE PROPERTIES LTD Charges

1 December 1972
Mortgage
Delivered: 12 December 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 34 high street, kelvedon. Essex. With all fixtures.