PRESCOT PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Knowsley » L34 3WZ

Company number 04266272
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address PO BOX 159, PRESCOT, LIVERPOOL, MERSEYSIDE, L34 3WZ
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 fifty-four events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 10 . The most likely internet sites of PRESCOT PROPERTIES LIMITED are www.prescotproperties.co.uk, and www.prescot-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Prescot Properties Limited is a Private Limited Company. The company registration number is 04266272. Prescot Properties Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Prescot Properties Limited is Po Box 159 Prescot Liverpool Merseyside L34 3wz. The company`s financial liabilities are £101.72k. It is £-3.02k against last year. . EVES, Louise is a Secretary of the company. EVES, Louise Marie is a Director of the company. EVES, Paul Allan is a Director of the company. Secretary EVES, Allan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EVES, Allan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


prescot properties Key Finiance

LIABILITIES £101.72k
-3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EVES, Louise
Appointed Date: 01 May 2015

Director
EVES, Louise Marie
Appointed Date: 23 August 2011
54 years old

Director
EVES, Paul Allan
Appointed Date: 07 August 2001
56 years old

Resigned Directors

Secretary
EVES, Allan
Resigned: 01 May 2015
Appointed Date: 07 August 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 August 2001
Appointed Date: 07 August 2001

Director
EVES, Allan
Resigned: 01 May 2015
Appointed Date: 01 March 2014
90 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Mr Paul Allan Eves Ba Hons
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PRESCOT PROPERTIES LIMITED Events

30 Sep 2016
Confirmation statement made on 7 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10

19 Aug 2015
Director's details changed for Paul Allan Eves on 1 March 2015
19 Aug 2015
Director's details changed for Mrs Louise Marie Eves on 1 March 2015
...
... and 44 more events
08 Oct 2001
New secretary appointed
08 Oct 2001
New director appointed
08 Aug 2001
Secretary resigned
08 Aug 2001
Director resigned
07 Aug 2001
Incorporation

PRESCOT PROPERTIES LIMITED Charges

31 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 142 gartons land st helens merseyside…
7 January 2005
Legal mortgage
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 17 sorogold street st helens. With the benefit…
6 August 2004
Legal mortgage
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 21 allanson street parr st helens. With the…
20 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 153 fry street, st helens. With the…
31 October 2003
Legal mortgage
Delivered: 10 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 173 derbyshire hill road st helens. With the benefit of…
14 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 7 cotswold grove parr st.helens…
19 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 54 whalley avenue windlehiurst st helens merseyside WA10…
19 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 29 bentley street clock face st helens WA9 4RP. With the…
14 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…