Company number 03353703
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address THE OLD MILLSITE, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 033537030010, created on 22 September 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 98
. The most likely internet sites of PEDERSEN PROPERTIES LIMITED are www.pedersenproperties.co.uk, and www.pedersen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Swineshead Rail Station is 13.6 miles; to Boston Rail Station is 14.2 miles; to Sleaford Rail Station is 15.4 miles; to Market Rasen Rail Station is 16.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pedersen Properties Limited is a Private Limited Company.
The company registration number is 03353703. Pedersen Properties Limited has been working since 16 April 1997.
The present status of the company is Active. The registered address of Pedersen Properties Limited is The Old Millsite Roughton Moor Woodhall Spa Lincolnshire Ln10 6yq. . BLADES, Christopher Shaun is a Secretary of the company. BLADES, Christopher Shaun is a Director of the company. PEDERSEN, Georgina is a Director of the company. PEDERSEN, Michael is a Director of the company. PEDERSEN, Nicholas Michael is a Director of the company. Secretary NORMOYLE, Lesley Maire has been resigned. Secretary WATSON, James Frederick Danby has been resigned. Director MCCRACKEN, Vincent Rodger Whyte has been resigned. Director PEDERSEN, David has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Director
PEDERSEN, David
Resigned: 17 December 2001
Appointed Date: 18 April 1997
66 years old
PEDERSEN PROPERTIES LIMITED Events
22 September 2016
Charge code 0335 3703 0010
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land adjacent to the old mill, horncastle road, roughton…
5 March 2008
Legal mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Roughton mill horncastle road roughton t/no LL171688 the…
7 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied
on 24 August 2005
Persons entitled: Derek Cooper (Transport) Limited
Description: All the undertaking property rights and assets of the…
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied
on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the bungalow horncastle road roughton…
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied
on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H roughton mill, horncastle road roughton lincolnshire…
22 February 2000
Debenture containing fixed and floating charges
Delivered: 24 February 2000
Status: Satisfied
on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
1 July 1997
Legal mortgage
Delivered: 9 July 1997
Status: Satisfied
on 5 July 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a roughton mill woodhall spa…
1 July 1997
Mortgage debenture
Delivered: 7 July 1997
Status: Satisfied
on 5 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…