PREMIER PROPERTY (DEVELOPMENT) LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 04600186
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of PREMIER PROPERTY (DEVELOPMENT) LIMITED are www.premierpropertydevelopment.co.uk, and www.premier-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Premier Property Development Limited is a Private Limited Company. The company registration number is 04600186. Premier Property Development Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Premier Property Development Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . HARDING, Suzanne Carol is a Secretary of the company. HARDING, David Fred is a Director of the company. HARDING, Suzanne Carol is a Director of the company. Secretary SECRETARIAL NOMINEES LIMITED has been resigned. Director DIRECTOR NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HARDING, Suzanne Carol
Appointed Date: 25 November 2002

Director
HARDING, David Fred
Appointed Date: 25 November 2002
71 years old

Director
HARDING, Suzanne Carol
Appointed Date: 25 November 2002
65 years old

Resigned Directors

Secretary
SECRETARIAL NOMINEES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
DIRECTOR NOMINEES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr David Fred Harding
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Carol Harding
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PROPERTY (DEVELOPMENT) LIMITED Events

14 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 27 more events
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
25 Nov 2002
Incorporation

PREMIER PROPERTY (DEVELOPMENT) LIMITED Charges

2 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…