PERCHERON PROPERTIES LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00407168
Status Active
Incorporation Date 28 March 1946
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 40,000 . The most likely internet sites of PERCHERON PROPERTIES LIMITED are www.percheronproperties.co.uk, and www.percheron-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Percheron Properties Limited is a Private Limited Company. The company registration number is 00407168. Percheron Properties Limited has been working since 28 March 1946. The present status of the company is Active. The registered address of Percheron Properties Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director BROWN, Peter James Greenwood has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director HODGSON, Mark Ian has been resigned. Director SHEARD, William Mark Aughton has been resigned. Director SIEGLE, Hugh Robert has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
STOREY, Christopher James
Resigned: 05 July 1999

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 30 March 2001
65 years old

Director
BROWN, Peter James Greenwood
Resigned: 30 March 2001
Appointed Date: 22 February 2000
78 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
70 years old

Director
HODGSON, Mark Ian
Resigned: 18 September 1996
Appointed Date: 01 May 1996
61 years old

Director
SHEARD, William Mark Aughton
Resigned: 22 February 2000
79 years old

Director
SIEGLE, Hugh Robert
Resigned: 30 March 2001
Appointed Date: 22 February 2000
79 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 30 March 2001
79 years old

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCHERON PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000

27 Nov 2015
Accounts for a dormant company made up to 26 February 2015
06 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 40,000

...
... and 117 more events
20 Aug 1987
Secretary resigned;new secretary appointed

21 Jul 1987
Director resigned;new director appointed

16 Jun 1987
Registered office changed on 16/06/87 from: 92 micklegate, york

19 Sep 1986
Full accounts made up to 31 March 1986
02 Sep 1986
Return made up to 26/07/86; full list of members

PERCHERON PROPERTIES LIMITED Charges

7 October 1991
Supplemental charge deed registered pursuant to order of court dated 19TH november 1991
Delivered: 27 November 1991
Status: Satisfied on 19 September 2006
Persons entitled: The Prudential Assurance Company Limited
Description: See form 395 ref M129 for full details. Undertaking and all…