P&L HOUSING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 04619343
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address C/O HORLEY GREEN CHARTERED ACCOUNTANTS, HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of P&L HOUSING LIMITED are www.plhousing.co.uk, and www.p-l-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. P L Housing Limited is a Private Limited Company. The company registration number is 04619343. P L Housing Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of P L Housing Limited is C O Horley Green Chartered Accountants Horley Green House Horley Green Road Claremount Halifax West Yorkshire Hx3 6as. . ELLIS, Katherine is a Secretary of the company. SIMMONS, Peter Anthony is a Director of the company. Secretary SIMMONS, Peter Anthony has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SIMMONS, Lesley has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIS, Katherine
Appointed Date: 06 January 2006

Director
SIMMONS, Peter Anthony
Appointed Date: 29 November 2005
69 years old

Resigned Directors

Secretary
SIMMONS, Peter Anthony
Resigned: 06 January 2006
Appointed Date: 20 December 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 December 2002
Appointed Date: 17 December 2002

Director
SIMMONS, Lesley
Resigned: 29 November 2005
Appointed Date: 20 December 2002
67 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 20 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Peter Anthony Simmons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

P&L HOUSING LIMITED Events

10 Jan 2017
Confirmation statement made on 17 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

05 Jan 2016
Director's details changed for Mr Peter Anthony Simmons on 4 January 2016
05 Jan 2016
Secretary's details changed for Ms Katherine Ellis on 4 January 2016
...
... and 56 more events
09 Feb 2003
New secretary appointed
22 Jan 2003
Registered office changed on 22/01/03 from: hightone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
30 Dec 2002
Director resigned
30 Dec 2002
Secretary resigned
17 Dec 2002
Incorporation

P&L HOUSING LIMITED Charges

31 July 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 42 prescott street halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 the riverine chapel lane sowerby bridge.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 st georges crescent halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2, 42 prescott street halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 rawson free school lane halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The oxford appartment 3 42 prescott street halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 315 keighley road illingworth halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 oddy fold chester road boothtown halifax.
31 July 2007
Legal charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 42 prescott street halifax.
23 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 315 keighley road halifax. Fixed charge all buildings and…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The buckingham 42 prescott street halifax. Fixed charge all…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The picadilly 42 prescott street halifax. Fixed charge all…
27 August 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 rawson walk halifax t/n WYK739109. Fixed charge all…
25 July 2003
Legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 2 oddy fold chester road boothtown halifax. Fixed…
20 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The oxford 42 prescott road halifax. Fixed charge all…
20 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hampstead 42 prescott road halifax. Fixed charge all…
2 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 canal wharf sowerby bridge. Fixed charge all buildings…
2 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 48 canal wharf sowerby bridge. Fixed charge all…
2 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 st georges crescent halifax. Fixed charge all buildings…