PRELON PROPERTIES LIMITED
BISHOPSWORTH

Hellopages » Bristol » Bristol, City of » BS13 7TT

Company number 05949531
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address UNIT 7 BAKERS PARK 11 BAKERS PARK, CATER ROAD, BISHOPSWORTH, BRISTOL, GREAT BRITAIN, BS13 7TT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 059495310015, created on 23 September 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of PRELON PROPERTIES LIMITED are www.prelonproperties.co.uk, and www.prelon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Keynsham Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 6.5 miles; to Avonmouth Rail Station is 6.9 miles; to Bristol Parkway Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prelon Properties Limited is a Private Limited Company. The company registration number is 05949531. Prelon Properties Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Prelon Properties Limited is Unit 7 Bakers Park 11 Bakers Park Cater Road Bishopsworth Bristol Great Britain Bs13 7tt. . PRESS, Charmaine Allison is a Secretary of the company. PRESS, Charmaine Allison is a Director of the company. PRESS, Derek John is a Director of the company. Director LONGFORD, Neil Jonathan has been resigned. Director PRESS, Carly Laura has been resigned. Director PRESS, Derek John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PRESS, Charmaine Allison
Appointed Date: 28 September 2006

Director
PRESS, Charmaine Allison
Appointed Date: 14 November 2007
61 years old

Director
PRESS, Derek John
Appointed Date: 01 July 2011
62 years old

Resigned Directors

Director
LONGFORD, Neil Jonathan
Resigned: 14 November 2007
Appointed Date: 12 October 2006
61 years old

Director
PRESS, Carly Laura
Resigned: 12 October 2006
Appointed Date: 28 September 2006
36 years old

Director
PRESS, Derek John
Resigned: 14 November 2007
Appointed Date: 12 October 2006
62 years old

Persons With Significant Control

Mrs Charmaine Allison Press
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek John Press
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Colin Press
Notified on: 6 April 2016
31 years old
Nature of control: Has significant influence or control

Miss Carly Laura Press
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

PRELON PROPERTIES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Oct 2016
Registration of charge 059495310015, created on 23 September 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
24 Oct 2015
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Registered office address changed from Unit 6 Bakers Park, Cater Road Bishopsworth Bristol BS13 7TT to Unit 7 Bakers Park 11 Bakers Park Cater Road Bishopsworth Bristol BS13 7TT on 6 October 2015
...
... and 36 more events
16 Aug 2007
Accounting reference date shortened from 30/09/07 to 31/07/07
20 Oct 2006
New director appointed
20 Oct 2006
New director appointed
20 Oct 2006
Director resigned
28 Sep 2006
Incorporation

PRELON PROPERTIES LIMITED Charges

23 September 2016
Charge code 0594 9531 0015
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: (1) land at harbour crescent, portishead, bristol…
22 July 2015
Charge code 0594 9531 0014
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: All that freehold land situate at and known as 6 to 16…
23 December 2014
Charge code 0594 9531 0013
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H 8 10 and 12 mill lane bedminster t/no BL74268…
3 October 2014
Charge code 0594 9531 0012
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Peter Walsh and Caroline Mary Walsh
Description: 8,10 and 12 mill land bedminster, bristol BS3 4DG…
13 May 2014
Charge code 0594 9531 0011
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Caroline Mary Walsh Peter Walsh
Description: Freehold land k/a 8,10 and 12 mill lane bedminster bristol…
17 April 2014
Charge code 0594 9531 0010
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H the rising sun 110-112 queens road bishopsworth bristol…
30 January 2014
Charge code 0594 9531 0009
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H land situate at and k/a 8 10 and 12 mill lane…
29 August 2013
Charge code 0594 9531 0008
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H land k/a the rising sun 110-112 queens road…
20 August 2013
Charge code 0594 9531 0007
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Design Scaffolding (Bristol) Limited
Description: The rising sun 110-112 queens road bishpsworth bristol.
13 July 2012
Mortgage deed
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: All the f/h land k/a red hart bishport avenue hartcliffe…
2 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Land Promotions (Developments) Limited
Description: F/H the red hart, bishport avenue, hartcliffe, bristol.
24 January 2012
Legal charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: John Patrick Boyce
Description: Golden cockrell lakemead grove bristol t/no AV245783.
13 September 2011
Legal charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: John Patrick Boyce
Description: Golden cockrell lakemead road bristol t/no AV245783.
7 July 2011
Mortgage
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Brideing Loans Limited
Description: F/H land k/a golden cockerel lakemead grove bristol t/no…
4 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 bamfield, whitchurch, bristol. By way of fixed charge…