PETUNIA PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 1BN

Company number 04752062
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 57 WEST END AVENUE, PINNER, MIDDLESEX, HA5 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 5 . The most likely internet sites of PETUNIA PROPERTIES LIMITED are www.petuniaproperties.co.uk, and www.petunia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Petunia Properties Limited is a Private Limited Company. The company registration number is 04752062. Petunia Properties Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Petunia Properties Limited is 57 West End Avenue Pinner Middlesex Ha5 1bn. The company`s financial liabilities are £10.2k. It is £4.42k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £10.2k, which is £4.42k against last year. PARKER, Peter Albert is a Secretary of the company. PARKER, Peter Albert is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director PARKER, Ethel Mary Elizabeth has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Development of building projects".


petunia properties Key Finiance

LIABILITIES £10.2k
+76%
CASH £0k
TOTAL ASSETS £10.2k
+76%
All Financial Figures

Current Directors

Secretary
PARKER, Peter Albert
Appointed Date: 07 May 2003

Director
PARKER, Peter Albert
Appointed Date: 07 May 2003
76 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 May 2003
Appointed Date: 02 May 2003

Director
PARKER, Ethel Mary Elizabeth
Resigned: 01 August 2008
Appointed Date: 07 May 2003
76 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 07 May 2003
Appointed Date: 02 May 2003

PETUNIA PROPERTIES LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5

...
... and 35 more events
13 May 2003
Director resigned
13 May 2003
Registered office changed on 13/05/03 from: ruskin chambers 191 corporation street birmingham B4 6RP
13 May 2003
New director appointed
13 May 2003
New secretary appointed;new director appointed
02 May 2003
Incorporation

PETUNIA PROPERTIES LIMITED Charges

23 March 2007
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 95 granville place elm park road pinner.
23 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 6 elm close, nottingham.
15 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 elm close nottingham notts.