PINK PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 03893529
Status Active - Proposal to Strike off
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, BN1 3XG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 24 November 2014 with full list of shareholders Statement of capital on 2014-11-26 GBP 2 ; Director's details changed for Mark David Newman on 10 June 2013. The most likely internet sites of PINK PROPERTIES LIMITED are www.pinkproperties.co.uk, and www.pink-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Pink Properties Limited is a Private Limited Company. The company registration number is 03893529. Pink Properties Limited has been working since 14 December 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Pink Properties Limited is Hanover House 118 Queens Road Brighton Bn1 3xg. . J S & CO LLP is a Secretary of the company. NEWMAN, Mark David is a Director of the company. ALBANY NOMINEES LIMITED is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
J S & CO LLP
Appointed Date: 23 October 2012

Director
NEWMAN, Mark David
Appointed Date: 09 February 2000
64 years old

Director
ALBANY NOMINEES LIMITED
Appointed Date: 02 January 2001

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 06 November 2002
Appointed Date: 09 February 2000

Secretary
ALBANY NOMINEES LIMITED
Resigned: 23 October 2012
Appointed Date: 06 November 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 February 2000
Appointed Date: 14 December 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 February 2000
Appointed Date: 14 December 1999

PINK PROPERTIES LIMITED Events

05 Jan 2016
First Gazette notice for compulsory strike-off
26 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

26 Nov 2014
Director's details changed for Mark David Newman on 10 June 2013
19 Sep 2014
Accounts for a dormant company made up to 31 December 2013
28 Nov 2013
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2

...
... and 43 more events
21 Feb 2000
New director appointed
17 Feb 2000
Secretary resigned
17 Feb 2000
Director resigned
17 Feb 2000
Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD
14 Dec 1999
Incorporation

PINK PROPERTIES LIMITED Charges

2 July 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 1 March 2010
Persons entitled: Rockridge Limited
Description: 14 ferring street ferring worthing west sussex.
2 July 2008
Legal mortgage
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 5 west avenue, worthing t/no WSX63546…
11 June 2008
Legal mortgage
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 ferring street ferring worthing west sussex t/no…
6 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…