PARTNERSHIP PROPERTY COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EZ

Company number 03675244
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address CLB COOPERS, FLEET HOUSE, NEW ROAD, LANCASTER, LA1 1EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARTNERSHIP PROPERTY COMPANY LIMITED are www.partnershippropertycompany.co.uk, and www.partnership-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Partnership Property Company Limited is a Private Limited Company. The company registration number is 03675244. Partnership Property Company Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Partnership Property Company Limited is Clb Coopers Fleet House New Road Lancaster La1 1ez. . SUTCLIFFE, Angela is a Secretary of the company. ASHBY, Elizabeth Anne is a Director of the company. ASHBY, Stephen Paul is a Director of the company. SUTCLIFFE, Angela is a Director of the company. SUTCLIFFE, Philip is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUTCLIFFE, Angela
Appointed Date: 27 November 1998

Director
ASHBY, Elizabeth Anne
Appointed Date: 27 November 1998
69 years old

Director
ASHBY, Stephen Paul
Appointed Date: 27 November 1998
74 years old

Director
SUTCLIFFE, Angela
Appointed Date: 27 November 1998
72 years old

Director
SUTCLIFFE, Philip
Appointed Date: 27 November 1998
72 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 27 November 1998
Appointed Date: 27 November 1998

Director
WHITAKER, Anne Michelle
Resigned: 27 November 1998
Appointed Date: 27 November 1998
74 years old

Director
WHITAKER, Robert Alston
Resigned: 27 November 1998
Appointed Date: 27 November 1998
75 years old

PARTNERSHIP PROPERTY COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

12 Jan 2016
Director's details changed for Philip Sutcliffe on 27 November 2015
...
... and 58 more events
04 Jan 1999
New director appointed
04 Jan 1999
New director appointed
04 Jan 1999
Registered office changed on 04/01/99 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
04 Jan 1999
Ad 27/11/98--------- £ si 3@1=3 £ ic 1/4
27 Nov 1998
Incorporation

PARTNERSHIP PROPERTY COMPANY LIMITED Charges

27 January 2003
Mortgage deed
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the white lion bulk road…
27 January 2003
Mortgage deed
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 7 alfred street lancaster t/n…
27 January 2003
Mortgage deed
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at wood street and…
5 October 2001
Mortgage deed
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at sharpes…
23 May 2000
Mortgage
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a westham street mission westham street…
16 March 2000
Mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 53 clarence street lancaster. Together with…
13 March 2000
Mortgage
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 26 green street lancaster t/n…
1 December 1999
Mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 32 perth street, lancaster…
22 September 1999
Mortgage
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 manor lane slyne-with-hest near lancaster.. Together…
27 August 1999
Mortgage
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 84 aberdeen road lancaster. Together with all buildings…
30 April 1999
Mortgage deed
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 15 & 17 green street lancaster…