PROPERTY ACQUISITIONS AND MANAGEMENT LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN10 6DA

Company number 03055738
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address MARTIN HALL MARTIN LANE, BAWTRY, DONCASTER, SOUTH YORKSHIRE, DN10 6DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PROPERTY ACQUISITIONS AND MANAGEMENT LIMITED are www.propertyacquisitionsandmanagement.co.uk, and www.property-acquisitions-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Bentley (S Yorks) Rail Station is 8.4 miles; to Retford Rail Station is 9.6 miles; to Retford Low Level Rail Station is 9.7 miles; to Hatfield & Stainforth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Acquisitions and Management Limited is a Private Limited Company. The company registration number is 03055738. Property Acquisitions and Management Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Property Acquisitions and Management Limited is Martin Hall Martin Lane Bawtry Doncaster South Yorkshire Dn10 6da. The company`s financial liabilities are £42.56k. It is £-16.88k against last year. The cash in hand is £29.82k. It is £-19.78k against last year. And the total assets are £43.82k, which is £-19.78k against last year. NOBLE, Sharon is a Secretary of the company. NOBLE, Sharon is a Director of the company. Secretary NOBLE, Garry William Balfour has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FEGAN, Christopher Andrew has been resigned. Director NOBLE, Garry William Balfour has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


property acquisitions and management Key Finiance

LIABILITIES £42.56k
-29%
CASH £29.82k
-40%
TOTAL ASSETS £43.82k
-32%
All Financial Figures

Current Directors

Secretary
NOBLE, Sharon
Appointed Date: 15 July 2011

Director
NOBLE, Sharon
Appointed Date: 27 December 1997
66 years old

Resigned Directors

Secretary
NOBLE, Garry William Balfour
Resigned: 15 July 2011
Appointed Date: 11 May 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995
35 years old

Director
FEGAN, Christopher Andrew
Resigned: 27 December 1997
Appointed Date: 11 May 1995
69 years old

Director
NOBLE, Garry William Balfour
Resigned: 15 July 2011
Appointed Date: 11 May 1995
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

PROPERTY ACQUISITIONS AND MANAGEMENT LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

12 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 56 more events
23 May 1995
Director resigned;new director appointed
23 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 May 1995
Registered office changed on 23/05/95 from: 33 crwys road cardiff CF2 4YF
18 May 1995
Company name changed property aquisitions and managem ent LIMITED\certificate issued on 19/05/95
11 May 1995
Incorporation

PROPERTY ACQUISITIONS AND MANAGEMENT LIMITED Charges

16 October 1998
Legal charge
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h property number 9 berry hill…
23 February 1998
Legal charge
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 church gate retford nottinghamshire together with…
25 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 12 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 robin hood road blidworth mansfield nottingham NG21 0ST…
1 May 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 12 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 151 lincoln road tuxford nottinghamshire and goodwill of…
1 May 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 12 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 dale lane blidworth nottinghamshire and goodwill of any…
1 May 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 forest lane worksop nottinghamshire and goodwill of any…
30 August 1995
Debenture
Delivered: 9 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…