PULSE PROPERTY DEVELOPMENTS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03321902
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates; Registration of charge 033219020003, created on 15 July 2016. The most likely internet sites of PULSE PROPERTY DEVELOPMENTS LIMITED are www.pulsepropertydevelopments.co.uk, and www.pulse-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulse Property Developments Limited is a Private Limited Company. The company registration number is 03321902. Pulse Property Developments Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Pulse Property Developments Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. The company`s financial liabilities are £774k. It is £17.4k against last year. The cash in hand is £1.09k. It is £-4.72k against last year. And the total assets are £74.68k, which is £19.52k against last year. NIEMIEC, Jolanta is a Secretary of the company. NIEMIEC, Zbigniew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pulse property developments Key Finiance

LIABILITIES £774k
+2%
CASH £1.09k
-82%
TOTAL ASSETS £74.68k
+35%
All Financial Figures

Current Directors

Secretary
NIEMIEC, Jolanta
Appointed Date: 24 March 1997

Director
NIEMIEC, Zbigniew
Appointed Date: 24 March 1997
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 March 1997
Appointed Date: 21 February 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 March 1997
Appointed Date: 21 February 1997
73 years old

Persons With Significant Control

Jolanta Niemiec
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Zbigniew Niemiec
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PULSE PROPERTY DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Jul 2016
Registration of charge 033219020003, created on 15 July 2016
15 Jul 2016
Registration of charge 033219020001, created on 15 July 2016
15 Jul 2016
Registration of charge 033219020002, created on 15 July 2016
...
... and 45 more events
17 Apr 1997
Director resigned
17 Apr 1997
Registered office changed on 17/04/97 from: somerset house temple street birmingham B2 5DN
17 Apr 1997
Ad 24/03/97--------- £ si 74@1=74 £ ic 1/75
17 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1997
Incorporation

PULSE PROPERTY DEVELOPMENTS LIMITED Charges

15 July 2016
Charge code 0332 1902 0003
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Mountfield Joint Investments LTD
Description: F/H land and buildings at 34 fairview road, south tottenham…
15 July 2016
Charge code 0332 1902 0002
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 26 finchley…
15 July 2016
Charge code 0332 1902 0001
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 26 finchley…