P.E.P. PROPERTIES LIMITED
HEREFORD GOOSETREE LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 9HY

Company number 04203156
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address GOOSES FOOT BUSINESS PARK, KINGSTONE, HEREFORD, HR2 9HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of P.E.P. PROPERTIES LIMITED are www.pepproperties.co.uk, and www.p-e-p-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. P E P Properties Limited is a Private Limited Company. The company registration number is 04203156. P E P Properties Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of P E P Properties Limited is Gooses Foot Business Park Kingstone Hereford Hr2 9hy. . GROVE, Elizabeth Mary is a Secretary of the company. PRICE, Philip Edwin Thomas is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROVE, Elizabeth Mary
Appointed Date: 25 April 2001

Director
PRICE, Philip Edwin Thomas
Appointed Date: 25 April 2001
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 20 April 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 2001
Appointed Date: 20 April 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 20 April 2001

P.E.P. PROPERTIES LIMITED Events

03 May 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 October 2014
28 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

27 Jun 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 39 more events
18 May 2001
Registered office changed on 18/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 May 2001
New secretary appointed
18 May 2001
New director appointed
27 Apr 2001
Company name changed goosetree LIMITED\certificate issued on 27/04/01
20 Apr 2001
Incorporation

P.E.P. PROPERTIES LIMITED Charges

26 September 2012
Mortgage deed
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land with dwelling in course of erection thereon to be…
27 November 2008
Mortgage
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 73A holme lacy road hereford part t/no HE30837 together…
27 November 2008
Mortgage
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being first floor flat…
28 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at gooses foot business park…
21 December 2005
Mortgage deed
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a no 13 goodwin way hereford t/n hw…
15 November 2004
Mortgage deed
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a no 1 glebe close credenhill hereford…