PROGENY PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 7DZ

Company number 02977228
Status Active
Incorporation Date 10 October 1994
Company Type Private Limited Company
Address 46 HIGH STREET, ARNOLD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 7DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of PROGENY PROPERTIES LIMITED are www.progenyproperties.co.uk, and www.progeny-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Progeny Properties Limited is a Private Limited Company. The company registration number is 02977228. Progeny Properties Limited has been working since 10 October 1994. The present status of the company is Active. The registered address of Progeny Properties Limited is 46 High Street Arnold Nottingham Nottinghamshire Ng5 7dz. . WALSTER, Peter Kevin is a Secretary of the company. SCHOLTER, Wayne William is a Director of the company. WALSTER, Peter Kevin is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALSTER, Kay Irene has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALSTER, Peter Kevin
Appointed Date: 10 October 1994

Director
SCHOLTER, Wayne William
Appointed Date: 22 October 1997
68 years old

Director
WALSTER, Peter Kevin
Appointed Date: 10 October 1994
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1994
Appointed Date: 10 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 1994
Appointed Date: 10 October 1994
35 years old

Director
WALSTER, Kay Irene
Resigned: 22 October 1997
Appointed Date: 10 October 1994
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1994
Appointed Date: 10 October 1994

Persons With Significant Control

Mr Wayne William Scholter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Kevin Walster
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROGENY PROPERTIES LIMITED Events

21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2

...
... and 46 more events
14 Oct 1994
Accounting reference date notified as 30/09

13 Oct 1994
Director resigned;new director appointed

13 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF

10 Oct 1994
Incorporation

PROGENY PROPERTIES LIMITED Charges

11 February 1997
Debenture
Delivered: 14 February 1997
Status: Satisfied on 8 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…