PROPERTY DEVELOPMENTS (ASCOT) LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 01044363
Status Active
Incorporation Date 1 March 1972
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 7 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 7 July 2015. The most likely internet sites of PROPERTY DEVELOPMENTS (ASCOT) LIMITED are www.propertydevelopmentsascot.co.uk, and www.property-developments-ascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Developments Ascot Limited is a Private Limited Company. The company registration number is 01044363. Property Developments Ascot Limited has been working since 01 March 1972. The present status of the company is Active. The registered address of Property Developments Ascot Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . PERAS, Amanda is a Director of the company. STANLEY, Jonathan Spencer is a Director of the company. Secretary STANLEY, Daisy Dorothea has been resigned. Director STANLEY, Daisy Dorothea has been resigned. Director STANLEY, Richard Paul has been resigned. Director STANLEY, Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PERAS, Amanda

63 years old

Director

Resigned Directors

Secretary
STANLEY, Daisy Dorothea
Resigned: 04 November 2014

Director
STANLEY, Daisy Dorothea
Resigned: 04 November 2014
93 years old

Director
STANLEY, Richard Paul
Resigned: 17 August 2015
65 years old

Director
STANLEY, Stanley
Resigned: 12 June 2006
108 years old

Persons With Significant Control

Sunninghill Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROPERTY DEVELOPMENTS (ASCOT) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 25 March 2016
09 Sep 2016
Confirmation statement made on 7 July 2016 with updates
13 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 7 July 2015
23 Sep 2015
All of the property or undertaking has been released from charge 14
10 Sep 2015
Termination of appointment of Richard Paul Stanley as a director on 17 August 2015
...
... and 115 more events
28 Aug 1987
Particulars of mortgage/charge

28 Aug 1987
Full accounts made up to 31 May 1986

18 Jul 1986
Return made up to 21/07/86; full list of members

10 Jul 1986
Full accounts made up to 31 May 1985

01 Mar 1972
Incorporation

PROPERTY DEVELOPMENTS (ASCOT) LIMITED Charges

9 January 2012
Mortgage deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 high street sunninghill berkshire t/no BK230534;…
16 April 2009
Mortgage
Delivered: 23 April 2009
Status: Satisfied on 24 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 10B gunter grove london t/no. NGL405664…
17 August 2007
Mortgage
Delivered: 18 August 2007
Status: Satisfied on 24 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 nell gwynne close sunninghill berkshire…
29 September 2004
Mortgage deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 30 high street sunninghill…
19 December 1997
Mortgage deed
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being glade house 27-29 high street…
26 November 1996
Mortgage deed
Delivered: 2 December 1996
Status: Satisfied on 24 December 2014
Persons entitled: Lloyds Bank PLC
Description: 78,80,82,82A and 84 high street rayleigh and the present…
9 August 1995
Mortgage
Delivered: 26 August 1995
Status: Satisfied on 24 December 2014
Persons entitled: Lloyds Bank PLC
Description: 2, 4 and 6 shorrolds road london SW6 and assigns the…
25 November 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: 31 thurloe street l/b of kensington and chelsea.
17 August 1994
Mortgage
Delivered: 19 August 1994
Status: Satisfied on 19 August 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 76 high street sunninghill t/no BK229811…
20 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: 9 high street sunninghill ascot berkshire title no. Bk…
8 May 1986
Legal charge
Delivered: 16 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: County garage, high street sunninghill berkshire t/n bk…
8 May 1986
Legal charge
Delivered: 16 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 high street sunninghill berkshire t/n bk 187314.
20 March 1973
Legal charge
Delivered: 27 March 1973
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: 67 acres of land at barkham berks.
18 April 1972
Legal charge
Delivered: 26 April 1972
Status: Satisfied on 24 December 2014
Persons entitled: Barclays Bank PLC
Description: Land & buildings,east side of road from guildford, to…