THE PROPERTY PARTNERSHIP GB LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU32 2JF

Company number 03821921
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address 25 STAFFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 2JF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Registration of charge 038219210005, created on 12 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE PROPERTY PARTNERSHIP GB LIMITED are www.thepropertypartnershipgb.co.uk, and www.the-property-partnership-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Liss Rail Station is 2.8 miles; to Liphook Rail Station is 7.1 miles; to Rowlands Castle Rail Station is 8.3 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Property Partnership Gb Limited is a Private Limited Company. The company registration number is 03821921. The Property Partnership Gb Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of The Property Partnership Gb Limited is 25 Stafford Road Petersfield Hampshire Gu32 2jf. The company`s financial liabilities are £25.25k. It is £-175.2k against last year. The cash in hand is £54.33k. It is £42.16k against last year. And the total assets are £56.68k, which is £40.8k against last year. JACOB, Steven is a Secretary of the company. JACOB, Steven is a Director of the company. SLADE, Neil Andrew is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIES, Morgan Pierre has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other accommodation".


the property partnership gb Key Finiance

LIABILITIES £25.25k
-88%
CASH £54.33k
+346%
TOTAL ASSETS £56.68k
+256%
All Financial Figures

Current Directors

Secretary
JACOB, Steven
Appointed Date: 09 August 1999

Director
JACOB, Steven
Appointed Date: 09 August 1999
54 years old

Director
SLADE, Neil Andrew
Appointed Date: 09 August 1999
54 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
DAVIES, Morgan Pierre
Resigned: 09 October 2008
Appointed Date: 09 August 1999
81 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Steven Jacob
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Andrew Slade
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PROPERTY PARTNERSHIP GB LIMITED Events

19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
16 Aug 2016
Registration of charge 038219210005, created on 12 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
20 Aug 1999
New director appointed
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
New director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 229 nether street london N3 1NT
09 Aug 1999
Incorporation

THE PROPERTY PARTNERSHIP GB LIMITED Charges

12 August 2016
Charge code 0382 1921 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: Freehold property known as 6-8 upper union street…
18 March 2003
Deed of charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans PLC
Description: First legal charge over 32 sycamore road farnborough GU14…
18 November 1999
Deed of charge
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 9 church road west farnborough hants…
22 October 1999
Deed of charge
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 8 hermitage close farnborough hampshire GU14…
30 September 1999
Legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property at 30 waverley road farnborough hants all…