P & N DEVELOPMENTS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 3PX

Company number 03129139
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address MEADOWCROFT FARM BARN HARWOOD ROAD, TOTTINGTON, BURY, LANCASHIRE, ENGLAND, BL8 3PX
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 events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Nicola Jane Chung on 23 April 2016. The most likely internet sites of P & N DEVELOPMENTS LIMITED are www.pndevelopments.co.uk, and www.p-n-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. P N Developments Limited is a Private Limited Company. The company registration number is 03129139. P N Developments Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of P N Developments Limited is Meadowcroft Farm Barn Harwood Road Tottington Bury Lancashire England Bl8 3px. . CHUNG, Paul Michael is a Secretary of the company. APPAJI, Nicola Jane is a Director of the company. CHUNG, Angela is a Director of the company. CHUNG, Paul Michael is a Director of the company. Secretary HINDLEY, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHUNG, Paul Michael
Appointed Date: 05 June 2002

Director
APPAJI, Nicola Jane
Appointed Date: 05 June 2002
42 years old

Director
CHUNG, Angela
Appointed Date: 22 November 1995
68 years old

Director
CHUNG, Paul Michael
Appointed Date: 05 June 2002
44 years old

Resigned Directors

Secretary
HINDLEY, Paul
Resigned: 05 June 2002
Appointed Date: 22 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Mrs Angela Chung
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Nicola Jane Appaji
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & N DEVELOPMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Director's details changed for Nicola Jane Chung on 23 April 2016
30 Mar 2016
Registered office address changed from 10-12 Wellington Street St. Johns Blackburn BB1 8AG England to Meadowcroft Farm Barn Harwood Road Tottington Bury Lancashire BL8 3PX on 30 March 2016
15 Jan 2016
Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 15 January 2016
...
... and 60 more events
07 Aug 1996
Accounting reference date notified as 31/08
03 Jan 1996
Company name changed p & n property developments limi ted\certificate issued on 04/01/96
20 Dec 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Dec 1995
Registered office changed on 20/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Nov 1995
Incorporation

P & N DEVELOPMENTS LIMITED Charges

11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 5 caernarvon close, greenmount, bury…
3 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 linden crescent, tottington, bury, lancs (formerly k/a…
27 September 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/Hold and l/hold property known as 18 sherwood…
11 February 2000
Legal charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 the spinnings summerseat bury. By way of fixed charge…
3 August 1998
Legal charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage 332 tottington road bury lancashire BL8 1TA…