Company number 01018489
Status Active
Incorporation Date 22 July 1971
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY, BR1 2EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 50
. The most likely internet sites of PERMCREST PROPERTIES LIMITED are www.permcrestproperties.co.uk, and www.permcrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Permcrest Properties Limited is a Private Limited Company.
The company registration number is 01018489. Permcrest Properties Limited has been working since 22 July 1971.
The present status of the company is Active. The registered address of Permcrest Properties Limited is Melbury House 34 Southborough Road Bickley Bromley Br1 2eb. . DE MAID, Nicholas David is a Secretary of the company. DE MAID, Denise Alison is a Director of the company. DE MAID, Nicholas David is a Director of the company. Secretary BEAVIS, Michael John has been resigned. Director BEAVIS, Michael John has been resigned. Director LANGFORD, Marion Jill has been resigned. Director LANGFORD, Philip John has been resigned. Director MAID, Alan John Bole De has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
PERMCREST PROPERTIES LIMITED Events
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
01 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
12 Jan 1988
Director's particulars changed
11 Sep 1987
Particulars of mortgage/charge
06 Jul 1987
Full accounts made up to 31 December 1985
06 Jul 1987
Return made up to 07/10/86; full list of members
24 April 1995
Deed of charge over credit balances
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as shown in the schedule;…
7 October 1994
Legal charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warren wood,willow grove,chislehurst,london borough of…
4 September 1987
Legal charge
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 hawthorne rd. Bickley, london borough of bromley. T/n k…
2 January 1980
Debenture
Delivered: 8 January 1980
Status: Outstanding
Persons entitled: Patricia May De Maid
Description: Undertaking and all property and assets present and future…
2 January 1980
Debenture
Delivered: 8 January 1980
Status: Outstanding
Persons entitled: Alan John Bole De Maid
Description: Undertaking and all property and assets present and future…
5 October 1979
Mortgage
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in beechcroft, chislehurst, kent. T/n sgl 268777.
28 April 1978
Mortgage
Delivered: 12 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in birch mead orpington bromley, london.. Floating…
27 August 1977
Legal mortgage
Delivered: 5 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at orchard rd. Chelsfield, london borough of bromley…
25 May 1977
Legal mortgage
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in orchard rd. Chelsfield bromley, kent. T/n 154414…
10 March 1977
Legal mortgage
Delivered: 25 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot adjacent to 43, logs hill, chislehurst, kent london…