PACT PROPERTIES LIMITED
PALMERS GREEN

Hellopages » Greater London » Enfield » N13 5TP
Company number 04405081
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address HALE HOUSE UNIT 5, 296A GREEN LANES, PALMERS GREEN, LONDON, N13 5TP
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 Statement of capital on 2016-03-30 GBP 100 ; Director's details changed for Andrew Nicola on 29 February 2016. The most likely internet sites of PACT PROPERTIES LIMITED are www.pactproperties.co.uk, and www.pact-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. Pact Properties Limited is a Private Limited Company. The company registration number is 04405081. Pact Properties Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Pact Properties Limited is Hale House Unit 5 296a Green Lanes Palmers Green London N13 5tp. The company`s financial liabilities are £288.38k. It is £-315.35k against last year. The cash in hand is £21.44k. It is £21.44k against last year. And the total assets are £883.5k, which is £883.5k against last year. NICOLA, George is a Secretary of the company. NICOLA, Andrew is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pact properties Key Finiance

LIABILITIES £288.38k
-53%
CASH £21.44k
TOTAL ASSETS £883.5k
All Financial Figures

Current Directors

Secretary
NICOLA, George
Appointed Date: 29 March 2002

Director
NICOLA, Andrew
Appointed Date: 29 March 2002
51 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

PACT PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016
Statement of capital on 2016-03-30
  • GBP 100

29 Feb 2016
Director's details changed for Andrew Nicola on 29 February 2016
25 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Registration of charge 044050810003, created on 11 December 2015
...
... and 37 more events
03 May 2002
New secretary appointed
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
27 Mar 2002
Incorporation

PACT PROPERTIES LIMITED Charges

11 December 2015
Charge code 0440 5081 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Co No 2065)
Description: Freehold land at 1 to 7 de montfort parade, streatham high…
5 November 2015
Charge code 0440 5081 0002
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 April 2002
Legal charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Numbers 1 to 7 inclusive de montford parade, streatham high…