Company number 04805605
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address 14 PAXTON CRESCENT, ARMTHORPE, DONCASTER, DN3 2AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 5,000
; Director's details changed for Mr Brendan Francis Nevin on 1 January 2016. The most likely internet sites of POTTERS PROPERTIES LTD are www.pottersproperties.co.uk, and www.potters-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Potters Properties Ltd is a Private Limited Company.
The company registration number is 04805605. Potters Properties Ltd has been working since 20 June 2003.
The present status of the company is Active. The registered address of Potters Properties Ltd is 14 Paxton Crescent Armthorpe Doncaster Dn3 2ae. . SAVAGE, Mark Anthony is a Secretary of the company. NEVIN, Brendan Francis is a Director of the company. SAVAGE, Mark Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 June 2003
Appointed Date: 20 June 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 June 2003
Appointed Date: 20 June 2003
POTTERS PROPERTIES LTD Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
30 Jun 2016
Director's details changed for Mr Brendan Francis Nevin on 1 January 2016
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
...
... and 33 more events
03 Jul 2003
New director appointed
03 Jul 2003
New secretary appointed;new director appointed
24 Jun 2003
Secretary resigned
24 Jun 2003
Director resigned
20 Jun 2003
Incorporation
12 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 elmfield road hyde park doncaster. By way of fixed…
16 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 parkinson street wheatley doncaster,. By way of fixed…
11 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 elmfield road hyde park doncaster. By way of fixed…
20 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 paxton crescent, armthorpe, doncaster. By way of fixed…
15 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 beechfield road doncaster south yorkshire t/n SYK468141…