PERPETUAL PROPERTIES LTD
BERKHAMSTED GLADESONIC LTD

Hellopages » Hertfordshire » Dacorum » HP4 2RQ

Company number 04734229
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address LITTLE FRITH, FRITHSDEN COPSE, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PERPETUAL PROPERTIES LTD are www.perpetualproperties.co.uk, and www.perpetual-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Perpetual Properties Ltd is a Private Limited Company. The company registration number is 04734229. Perpetual Properties Ltd has been working since 14 April 2003. The present status of the company is Active. The registered address of Perpetual Properties Ltd is Little Frith Frithsden Copse Berkhamsted Hertfordshire Hp4 2rq. . TURNER, Martin Robert is a Secretary of the company. FRANKLIN, Michael Alaric is a Director of the company. KIRK, Simon Robert is a Director of the company. MARTIN, Ashley Graham is a Director of the company. TURNER, Martin Robert is a Director of the company. WILLERS, Kevin John is a Director of the company. Secretary MARTIN, Ashley Graham has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNER, Martin Robert
Appointed Date: 03 April 2006

Director
FRANKLIN, Michael Alaric
Appointed Date: 15 November 2003
64 years old

Director
KIRK, Simon Robert
Appointed Date: 15 November 2003
80 years old

Director
MARTIN, Ashley Graham
Appointed Date: 02 June 2003
67 years old

Director
TURNER, Martin Robert
Appointed Date: 02 June 2003
67 years old

Director
WILLERS, Kevin John
Appointed Date: 15 November 2003
67 years old

Resigned Directors

Secretary
MARTIN, Ashley Graham
Resigned: 03 April 2006
Appointed Date: 02 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 May 2003
Appointed Date: 14 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 May 2003
Appointed Date: 14 April 2003

PERPETUAL PROPERTIES LTD Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
06 Jun 2003
Registered office changed on 06/06/03 from: bramblings, 35 chittersfield rd bovingdon herts HP3 0JN
09 May 2003
Registered office changed on 09/05/03 from: 39A leicester road salford manchester M7 4AS
09 May 2003
Secretary resigned
09 May 2003
Director resigned
14 Apr 2003
Incorporation

PERPETUAL PROPERTIES LTD Charges

9 May 2008
Mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 1 woodridge close enfield middlesex t/no…
9 May 2008
Mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 30 old mill gardens berkhamsted hertfordshire…
9 May 2008
Mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 3 tudor orchard high street northchurch…
9 May 2008
Mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 4 tudor orchard high street northchurch…
9 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 30 old mill gardens, london road…
6 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 tudor orchard high street northchurch berkhamsted. Fixed…
6 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 woodridge close enfield middlesex.
17 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 tudor orchard northchurch berkhamstead herts HP4 3QP.
28 November 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 30 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…