PRESENT PROPERTY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8NL

Company number 04139333
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address GROUND FLOOR, 31, KENTISH TOWN ROAD, LONDON, NW1 8NL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of PRESENT PROPERTY LIMITED are www.presentproperty.co.uk, and www.present-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Present Property Limited is a Private Limited Company. The company registration number is 04139333. Present Property Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Present Property Limited is Ground Floor 31 Kentish Town Road London Nw1 8nl. . HUGHES, Pauline Sandra is a Secretary of the company. HUGHES, Pauline Sandra is a Director of the company. HUGHES, Robert John is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director PDL LIMITED has been resigned. Director RUSSELL, Martyn Eric has been resigned. Director ADL ONE LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUGHES, Pauline Sandra
Appointed Date: 13 May 2009

Director
HUGHES, Pauline Sandra
Appointed Date: 13 May 2009
75 years old

Director
HUGHES, Robert John
Appointed Date: 13 May 2009
75 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Secretary
FIDSEC LIMITED
Resigned: 13 May 2009
Appointed Date: 11 January 2001

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 11 January 2001
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 11 January 2001

Director
RUSSELL, Martyn Eric
Resigned: 13 May 2009
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Resigned: 13 May 2009
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Resigned: 13 May 2009
Appointed Date: 17 January 2002

Director
CORNHILL DIRECTORS LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mrs Pauline Sandra Hughes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

PRESENT PROPERTY LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2

...
... and 57 more events
06 Mar 2001
New director appointed
20 Jan 2001
Director resigned
20 Jan 2001
Secretary resigned
20 Jan 2001
Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2
11 Jan 2001
Incorporation