PRAGUE PROPERTIES LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 1NJ

Company number 03003612
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 11 CANNON STREET, ACCRINGTON, LANCASHIRE, BB5 1NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of PRAGUE PROPERTIES LIMITED are www.pragueproperties.co.uk, and www.prague-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Prague Properties Limited is a Private Limited Company. The company registration number is 03003612. Prague Properties Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Prague Properties Limited is 11 Cannon Street Accrington Lancashire Bb5 1nj. . NOLAN, Kenneth Anthony is a Secretary of the company. BRIGGS, Donna Margaret is a Director of the company. NOLAN, Kenneth Anthony is a Director of the company. NOLAN, Nicola Jean is a Director of the company. Secretary BRADLEY, Fiona Elizabeth has been resigned. Secretary DEWFALL, Peter has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Director GRANT, Gregory Alexander has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. The company operates in "Dormant Company".


prague properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NOLAN, Kenneth Anthony
Appointed Date: 01 September 2008

Director
BRIGGS, Donna Margaret
Appointed Date: 31 July 2013
56 years old

Director
NOLAN, Kenneth Anthony
Appointed Date: 01 September 2008
65 years old

Director
NOLAN, Nicola Jean
Appointed Date: 01 September 2008
53 years old

Resigned Directors

Secretary
BRADLEY, Fiona Elizabeth
Resigned: 01 September 2008
Appointed Date: 01 April 1998

Secretary
DEWFALL, Peter
Resigned: 01 April 1998
Appointed Date: 20 December 1994

Nominee Secretary
JONES, Kathryn Louise
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
GRANT, Gregory Alexander
Resigned: 01 September 2008
Appointed Date: 20 December 1994
74 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 20 December 1994
Appointed Date: 20 December 1994
75 years old

Persons With Significant Control

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

PRAGUE PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

22 Oct 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 75 more events
15 Oct 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Dec 1994
Secretary resigned;new secretary appointed

23 Dec 1994
Director resigned;new director appointed

23 Dec 1994
Registered office changed on 23/12/94 from: 129 queen street cardiff CF1 4BJ

20 Dec 1994
Incorporation

PRAGUE PROPERTIES LIMITED Charges

1 September 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2005
Legal mortgage
Delivered: 7 September 2005
Status: Satisfied on 29 August 2008
Persons entitled: Hsbc Bank PLC
Description: The l/h property 2 foss court summerhill road st george…
22 December 2004
Legal mortgage
Delivered: 7 January 2005
Status: Satisfied on 29 August 2008
Persons entitled: Hsbc Bank PLC
Description: L/H apartment 9 st georges heights avon vale road redfield…
22 December 2004
Legal mortgage
Delivered: 7 January 2005
Status: Satisfied on 29 August 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a apartment 8 st georges heights avon vale…
22 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Satisfied on 29 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 65 robertson road easton bristol. With the benefit of…
1 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 16 July 2008
Persons entitled: Midland Bank PLC
Description: 2 foss court st george bristol (l/hold). With the benefit…
6 August 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 16 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…