PITMAN PROPERTY DEVELOPMENTS LIMITED
NESTON SANDYCROFT DRY CLEANERS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH64 2TW

Company number 00640682
Status Active
Incorporation Date 28 October 1959
Company Type Private Limited Company
Address ORCHARD END NESTON ROAD, WILLASTON, NESTON, CHESHIRE, CH64 2TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,702 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PITMAN PROPERTY DEVELOPMENTS LIMITED are www.pitmanpropertydevelopments.co.uk, and www.pitman-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Bache Rail Station is 7.7 miles; to Edge Hill Rail Station is 8.1 miles; to Chester Rail Station is 8.7 miles; to Bank Hall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitman Property Developments Limited is a Private Limited Company. The company registration number is 00640682. Pitman Property Developments Limited has been working since 28 October 1959. The present status of the company is Active. The registered address of Pitman Property Developments Limited is Orchard End Neston Road Willaston Neston Cheshire Ch64 2tw. . PITMAN, Clifford Anthony is a Secretary of the company. PITMAN, Clifford Anthony is a Director of the company. PITMAN, Ellen is a Director of the company. Director PITMAN, Clifford James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
PITMAN, Ellen

77 years old

Resigned Directors

Director
PITMAN, Clifford James
Resigned: 13 June 2007
Appointed Date: 03 January 1994
103 years old

PITMAN PROPERTY DEVELOPMENTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 October 2016
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,702

11 May 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,702

02 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 102 more events
18 Jan 1988
Return made up to 31/12/85; full list of members

17 Jan 1987
Director resigned;new director appointed

01 Jul 1986
Full accounts made up to 28 October 1985

01 Jul 1986
Return made up to 26/06/86; full list of members

29 Nov 1983
Accounts made up to 28 October 1982

PITMAN PROPERTY DEVELOPMENTS LIMITED Charges

7 February 2014
Charge code 0064 0682 0021
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 January 2014
Charge code 0064 0682 0020
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and house known as 14 longfellow avenue, st davids…
17 January 2014
Charge code 0064 0682 0019
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H vitago house, glendale avenue, sandycroft t/no…
17 January 2014
Charge code 0064 0682 0018
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and premises known as gerald wright funeral…
4 July 2008
Legal mortgage
Delivered: 5 July 2008
Status: Satisfied on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H caban-y-gwynt, naid-y-march, brynford, holywell with…
16 August 2007
Legal mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 37 hen gei llechi port dinorwic gwynedd. With the…
6 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 26 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 st clare's court pantasaph holywell…
22 December 2006
Legal mortgage
Delivered: 30 December 2006
Status: Satisfied on 2 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold plot 14 gladstone court glynne way hawarden…
22 December 2006
Legal mortgage
Delivered: 30 December 2006
Status: Satisfied on 2 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold plot 15 gladstone court glynne way hawarden…
13 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Satisfied on 2 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H plot 1 white field close high street bagillt holywell…
14 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 23 March 2006
Persons entitled: Hsbc Bank PLC
Description: F/H acrefield pitmans lane hawarden deeside. With the…
11 April 2000
Legal mortgage
Delivered: 13 April 2000
Status: Satisfied on 2 January 2014
Persons entitled: Hsbc Bank PLC
Description: The land and buildings on the north side of the A541 and…
27 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 26 February 2014
Persons entitled: Midland Bank PLC
Description: Land to the southside of water street caerwys flintshire…
31 December 1997
Legal mortgage
Delivered: 17 January 1998
Status: Satisfied on 2 January 2014
Persons entitled: Midland Bank PLC
Description: The property at land extending to approx 1.8 acres at…
31 December 1997
Legal mortgage
Delivered: 17 January 1998
Status: Satisfied on 2 January 2014
Persons entitled: Midland Bank PLC
Description: The property at 24 high park hawarden deeside.. With the…
20 May 1994
Fixed and floating charge
Delivered: 21 May 1994
Status: Satisfied on 26 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Legal charge
Delivered: 24 May 1994
Status: Satisfied on 26 February 2014
Persons entitled: Midland Bank PLC
Description: Land on the east side of glendale avenue,sandycroft,deeside…
29 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 2 January 2014
Persons entitled: Midland Bank PLC
Description: 70 brook street, chester, cheshire. T no:- ch 26039.
24 October 1979
Mortgage
Delivered: 30 October 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H being victoria shop, victoria square, holywell clwyd…
9 August 1963
Legal charge
Delivered: 30 August 1963
Status: Satisfied on 23 June 2004
Persons entitled: H J Gerrard Margaret M Turner
Description: 55, 57 and 59 high street, flint.
2 December 1960
Mortgage
Delivered: 16 December 1960
Status: Satisfied on 2 January 2014
Persons entitled: Midland Bank PLC
Description: Sandycroft dry cleaners, sandycroft, nr chester with all…