PV PROPERTIES LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3QB

Company number 03980078
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address WEST HILL HOUSE ALLERTON HILL, CHAPEL ALLERTON, LEEDS, WEST YORKSHIRE, LS7 3QB
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of PV PROPERTIES LTD are www.pvproperties.co.uk, and www.pv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pv Properties Ltd is a Private Limited Company. The company registration number is 03980078. Pv Properties Ltd has been working since 26 April 2000. The present status of the company is Active. The registered address of Pv Properties Ltd is West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire Ls7 3qb. . WILKINSON, Jane Ann is a Secretary of the company. FRANCIS, Michael John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKINSON, Jane Ann
Appointed Date: 30 May 2000

Director
FRANCIS, Michael John
Appointed Date: 13 September 2000
59 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 May 2000
Appointed Date: 26 April 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 May 2000
Appointed Date: 26 April 2000

PV PROPERTIES LTD Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Oct 2016
Satisfaction of charge 2 in full
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 35 more events
06 Jun 2000
Registered office changed on 06/06/00 from: 5 hendon street sheffield south yorkshire S13 9AX
06 Jun 2000
New secretary appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
26 Apr 2000
Incorporation

PV PROPERTIES LTD Charges

30 September 2011
Legal mortgage
Delivered: 10 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 leeds road harrogate and 2-2A mount street all plant and…
9 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 leeds road and 2/2A mount street harrogate,. By way of…
15 September 2000
Charge deed
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Freehold property k/a 6 high street redcar t/n CE101255…