PROTODALE (BROYLE ROAD) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ
Company number 03660405
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROTODALE (BROYLE ROAD) LIMITED are www.protodalebroyleroad.co.uk, and www.protodale-broyle-road.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and four months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protodale Broyle Road Limited is a Private Limited Company. The company registration number is 03660405. Protodale Broyle Road Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Protodale Broyle Road Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. The company`s financial liabilities are £215.25k. It is £-0.04k against last year. The cash in hand is £9.16k. It is £-1.26k against last year. And the total assets are £362.83k, which is £-1.26k against last year. BROWN, Katherine Joanna is a Secretary of the company. BROWN, Katherine Joanna is a Director of the company. CHRISTIAN, David Patrick Kingston is a Director of the company. Secretary BRADLEY, Peter has been resigned. Secretary CHRISTIAN, Bridget Elizabeth has been resigned. Secretary JEFFERY, Marie Elizabeth Anne has been resigned. Director BRADLEY, Peter has been resigned. Director CHRISTIAN, David Patrick Kingston has been resigned. Director CHRISTIAN, Timothy Miles Kingston has been resigned. Director GILLAM, Richard has been resigned. Director WALKER, Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


protodale (broyle road) Key Finiance

LIABILITIES £215.25k
-1%
CASH £9.16k
-13%
TOTAL ASSETS £362.83k
-1%
All Financial Figures

Current Directors

Secretary
BROWN, Katherine Joanna
Appointed Date: 30 June 2009

Director
BROWN, Katherine Joanna
Appointed Date: 30 June 2009
54 years old

Director
CHRISTIAN, David Patrick Kingston
Appointed Date: 30 June 2009
80 years old

Resigned Directors

Secretary
BRADLEY, Peter
Resigned: 02 February 1999
Appointed Date: 28 October 1998

Secretary
CHRISTIAN, Bridget Elizabeth
Resigned: 30 June 2009
Appointed Date: 24 December 2003

Secretary
JEFFERY, Marie Elizabeth Anne
Resigned: 24 December 2003
Appointed Date: 02 February 1999

Director
BRADLEY, Peter
Resigned: 02 February 1999
Appointed Date: 28 October 1998
60 years old

Director
CHRISTIAN, David Patrick Kingston
Resigned: 11 April 2002
Appointed Date: 02 February 1999
80 years old

Director
CHRISTIAN, Timothy Miles Kingston
Resigned: 30 June 2009
Appointed Date: 23 January 2003
83 years old

Director
GILLAM, Richard
Resigned: 02 February 1999
Appointed Date: 28 October 1998
79 years old

Director
WALKER, Timothy
Resigned: 05 January 2003
Appointed Date: 02 February 1999
86 years old

Persons With Significant Control

Telstar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTODALE (BROYLE ROAD) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

28 Aug 2015
Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 28 August 2015
...
... and 51 more events
26 Feb 1999
Registered office changed on 26/02/99 from: arundel house 1 liverpool gardens, worthing west sussex BN11 1SL
26 Feb 1999
New director appointed
09 Feb 1999
Particulars of mortgage/charge
09 Feb 1999
Particulars of mortgage/charge
28 Oct 1998
Incorporation

PROTODALE (BROYLE ROAD) LIMITED Charges

1 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1999
Legal mortgage
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at broyle road chichester west…