PROPERTY & LANDSCAPE DEVELOPMENTS LIMITED
ATHERSTONE

Hellopages » Leicestershire » Hinckley and Bosworth » CV9 3NA

Company number 02826309
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 1 CHURCH ROAD, WITHERLEY, ATHERSTONE, WARWICKSHIRE, CV9 3NA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROPERTY & LANDSCAPE DEVELOPMENTS LIMITED are www.propertylandscapedevelopments.co.uk, and www.property-landscape-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Property Landscape Developments Limited is a Private Limited Company. The company registration number is 02826309. Property Landscape Developments Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Property Landscape Developments Limited is 1 Church Road Witherley Atherstone Warwickshire Cv9 3na. The company`s financial liabilities are £0.85k. It is £-0.54k against last year. The cash in hand is £1.24k. It is £-2.93k against last year. And the total assets are £5.35k, which is £-1.76k against last year. HALL, Catherine Marie is a Secretary of the company. BRIDDICK, James Stuart is a Director of the company. Secretary BRIDDICK, James Stuart has been resigned. Director BRIDDICK, Shiela Barbara has been resigned. Director HALL, Catherine Marie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


property & landscape developments Key Finiance

LIABILITIES £0.85k
-39%
CASH £1.24k
-71%
TOTAL ASSETS £5.35k
-25%
All Financial Figures

Current Directors

Secretary
HALL, Catherine Marie
Appointed Date: 06 March 1999

Director
BRIDDICK, James Stuart
Appointed Date: 06 March 1999
78 years old

Resigned Directors

Secretary
BRIDDICK, James Stuart
Resigned: 06 March 1999
Appointed Date: 11 June 1993

Director
BRIDDICK, Shiela Barbara
Resigned: 15 December 1999
Appointed Date: 11 June 1993
77 years old

Director
HALL, Catherine Marie
Resigned: 06 March 1999
Appointed Date: 11 June 1993

PROPERTY & LANDSCAPE DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
14 Jul 1995
Return made up to 11/06/95; no change of members
28 Jun 1995
Accounts for a small company made up to 30 June 1994
20 Jun 1994
Return made up to 11/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Feb 1994
Accounting reference date notified as 30/06

11 Jun 1993
Incorporation