PROPERTY DEBT COLLECTION LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 02788857
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS, RINGWAY BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,100 . The most likely internet sites of PROPERTY DEBT COLLECTION LIMITED are www.propertydebtcollection.co.uk, and www.property-debt-collection.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-two years and eight months. Property Debt Collection Limited is a Private Limited Company. The company registration number is 02788857. Property Debt Collection Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Property Debt Collection Limited is Unit 3 Gateway Mews Ringway Bounds Green London N11 2ut. The company`s financial liabilities are £2584.22k. It is £376.66k against last year. The cash in hand is £2197.85k. It is £457.27k against last year. And the total assets are £3087.36k, which is £544.55k against last year. TONA, Giuseppe is a Director of the company. Secretary LUNDIE MANAGEMENT HOLDINGS LIMITED has been resigned. Secretary NEWTON, Robert James has been resigned. Secretary PENDLETON, Max Joseph has been resigned. Secretary C K SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LUNDIE MANAGEMENT HOLDINGS LIMITED has been resigned. Director NOBLE, Richard Victor Leslie has been resigned. Director PENDLETON, Max Joseph has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


property debt collection Key Finiance

LIABILITIES £2584.22k
+17%
CASH £2197.85k
+26%
TOTAL ASSETS £3087.36k
+21%
All Financial Figures

Current Directors

Director
TONA, Giuseppe
Appointed Date: 11 February 1993
54 years old

Resigned Directors

Secretary
LUNDIE MANAGEMENT HOLDINGS LIMITED
Resigned: 02 April 2003
Appointed Date: 24 February 1994

Secretary
NEWTON, Robert James
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Secretary
PENDLETON, Max Joseph
Resigned: 15 September 1999
Appointed Date: 11 February 1993

Secretary
C K SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2011
Appointed Date: 02 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1992
Appointed Date: 11 February 1993

Director
LUNDIE MANAGEMENT HOLDINGS LIMITED
Resigned: 02 April 2003
Appointed Date: 24 February 1994

Director
NOBLE, Richard Victor Leslie
Resigned: 11 February 1993
Appointed Date: 11 February 1993
81 years old

Director
PENDLETON, Max Joseph
Resigned: 24 February 1994
Appointed Date: 11 February 1993
80 years old

Persons With Significant Control

Mr Giusepe Tona
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY DEBT COLLECTION LIMITED Events

07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
04 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,100

30 Oct 2015
Total exemption small company accounts made up to 30 June 2015
04 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,100

...
... and 62 more events
05 Feb 1994
New secretary appointed;new director appointed

05 Feb 1994
Director resigned;new director appointed

28 Sep 1993
Accounting reference date notified as 30/06

19 Feb 1993
Secretary resigned

11 Feb 1993
Incorporation