PRAMEN PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Colchester » CO1 1DZ

Company number 00903559
Status Active
Incorporation Date 13 April 1967
Company Type Private Limited Company
Address 3 NORTH HILL, COLCHESTER, ESSEX, CO1 1DZ
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 eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRAMEN PROPERTIES LIMITED are www.pramenproperties.co.uk, and www.pramen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Pramen Properties Limited is a Private Limited Company. The company registration number is 00903559. Pramen Properties Limited has been working since 13 April 1967. The present status of the company is Active. The registered address of Pramen Properties Limited is 3 North Hill Colchester Essex Co1 1dz. The company`s financial liabilities are £7.16k. It is £-4.72k against last year. And the total assets are £14.4k, which is £-2.9k against last year. BEALES, Geoffrey is a Secretary of the company. FAIREY, Jenny Susan is a Director of the company. TRENT, Sharon Lynn is a Director of the company. Secretary HUTCHINSON, Doreen Mary has been resigned. Secretary TRENT, Sharon Lynn has been resigned. Director BEALES, Peter Percival has been resigned. Director HUTCHINSON, Doreen Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pramen properties Key Finiance

LIABILITIES £7.16k
-40%
CASH n/a
TOTAL ASSETS £14.4k
-17%
All Financial Figures

Current Directors

Secretary
BEALES, Geoffrey
Appointed Date: 04 November 2004

Director
FAIREY, Jenny Susan

66 years old

Director
TRENT, Sharon Lynn

62 years old

Resigned Directors

Secretary
HUTCHINSON, Doreen Mary
Resigned: 05 July 1998

Secretary
TRENT, Sharon Lynn
Resigned: 04 November 2004
Appointed Date: 05 July 1998

Director
BEALES, Peter Percival
Resigned: 04 November 2004
102 years old

Director
HUTCHINSON, Doreen Mary
Resigned: 05 July 1998
92 years old

Persons With Significant Control

Mrs Jenny Susan Fairey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Lynn Trent
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRAMEN PROPERTIES LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 July 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000

16 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
18 Nov 1987
Accounts for a small company made up to 31 July 1986

18 Nov 1987
Return made up to 23/10/87; full list of members

10 Nov 1986
Return made up to 30/06/86; full list of members

28 Jul 1986
Accounts for a small company made up to 31 July 1985

06 May 1986
Director resigned;new director appointed

PRAMEN PROPERTIES LIMITED Charges

22 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 24 April 2009
Persons entitled: The Custodian Trustees of Trustee Saving Bank England & Wales
Description: F/H 19 harrow road, clacton on sea, essex.
26 April 1977
Legal charge
Delivered: 5 May 1937
Status: Satisfied on 8 November 1996
Persons entitled: Barclays Bank LTD
Description: 47 and 49 jameson road, clacton-on-sea, essex.
8 September 1972
Legal charge
Delivered: 13 September 1972
Status: Satisfied on 24 April 2009
Persons entitled: Barclays Bank LTD
Description: 43, pallisted rd clacton-on-sea essex.