PERMERS PROFESSIONAL (ROSE HILL) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN7 1JU

Company number 01738143
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address ONE BELL LANE, LEWES, EAST SUSSEX, BN7 1JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mrs Samantha Nadine Head on 17 June 2016. The most likely internet sites of PERMERS PROFESSIONAL (ROSE HILL) LIMITED are www.permersprofessionalrosehill.co.uk, and www.permers-professional-rose-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Permers Professional Rose Hill Limited is a Private Limited Company. The company registration number is 01738143. Permers Professional Rose Hill Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Permers Professional Rose Hill Limited is One Bell Lane Lewes East Sussex Bn7 1ju. . ROSEN, Suzanne Margaret is a Secretary of the company. MEAD, Samantha Nadine is a Director of the company. ROSEN, Howard Robin is a Director of the company. ROSEN, Suzanne Margaret is a Director of the company. Secretary ALLCORN, Patricia has been resigned. Secretary ROSEN, Diane Irene has been resigned. Director ROSEN, Diane Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSEN, Suzanne Margaret
Appointed Date: 01 July 2000

Director
MEAD, Samantha Nadine
Appointed Date: 01 November 2015
43 years old

Director
ROSEN, Howard Robin

82 years old

Director
ROSEN, Suzanne Margaret
Appointed Date: 03 April 2001
72 years old

Resigned Directors

Secretary
ALLCORN, Patricia
Resigned: 01 July 2000
Appointed Date: 01 June 1997

Secretary
ROSEN, Diane Irene
Resigned: 28 October 1996

Director
ROSEN, Diane Irene
Resigned: 28 October 1996
78 years old

Persons With Significant Control

Mr Howard Robin Rosen
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

PERMERS PROFESSIONAL (ROSE HILL) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
12 Aug 2016
Director's details changed for Mrs Samantha Nadine Head on 17 June 2016
17 Jun 2016
Appointment of Mrs Samantha Nadine Head as a director on 1 November 2015
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 144 more events
29 Sep 1986
Particulars of mortgage/charge

29 Sep 1986
Particulars of mortgage/charge

06 Jun 1986
Registered office changed on 06/06/86 from: tower lodge 2 trinity rd wimbledon london SW19 8QU

04 Jun 1986
Full accounts made up to 30 September 1984

04 Jun 1986
Return made up to 30/12/85; full list of members

PERMERS PROFESSIONAL (ROSE HILL) LIMITED Charges

8 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property known as unit 2, 178 wollaton road…
13 January 2012
Deed of rental assignment
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The assignor with full title guarantee as a continuing…
13 January 2012
Charge over rent account
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The chargor with full title guarantee as a continuing…
30 September 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Hamilton house 17 cedar road sutton t/no SGL405762…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 29 & 31 station road south norwood t/no…
16 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as flat 204 weekday cross nottingham…
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property known as 536 wimbourne road bournemouth t/n…
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property flat 304 and parking space 62 weekday cross…
11 March 2002
Legal charge
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 8 falcourt close sutton. Together with all…
17 December 2001
Debenture (floating charge)
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over all property and assets of the company.
17 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Various properties headed by york house 15 clifford street…
15 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 15 January 2002
Persons entitled: Nationwide Building Society
Description: The freehold property known as 7 and 8 falcourt close…
15 October 2001
Legal charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 4 north street ashford kent…
3 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: Property k/a york house 15 clifford st york ,14 church st…
3 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: Property k/a 30 broad st seaford east sussex. By way of…
3 November 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: Property k/a 249 ferry road hullbridge essex. By way of…
13 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: York house 15 clifford street york north yorkshire; 14…
13 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: 249 ferry road hullbridge essex by way of fixed charge the…
25 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: York house 15 clifford street york north yorkshire, 14…
25 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 15 January 2002
Persons entitled: Citibank International PLC
Description: Fixed charge: f/h l/h property and all buildings fixtures…
21 July 1997
Deed of charge over credit balances
Delivered: 31 July 1997
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Account number 30482943. the charge creates a fixed charge…
15 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 15 January 2002
Persons entitled: Citibank Trust Limited
Description: 1,3,5,7,9 and 11 william street, calne, wiltshire title no…
15 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 15 January 2002
Persons entitled: Citibank Trust Limited
Description: 14 church street, runcorn, cheshire title no 283743 with…
15 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 15 January 2002
Persons entitled: Citibank Trust Limited
Description: 1, 3 and 5 grove road, sutton, surrey title no sgl 471327…
15 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 15 January 2002
Persons entitled: Citibank Trust Limited
Description: 2 greenway court and garage no 6 rottingdean, brighton…
15 January 1991
Debenture
Delivered: 23 January 1991
Status: Satisfied on 15 January 2002
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 1990
Legal charge
Delivered: 11 July 1990
Status: Satisfied on 27 September 1994
Persons entitled: Barclays Bank PLC
Description: Parade of shops with flots above at 1-11 william street…
22 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 14 church street runcorn, cheshire title no ch 283743.
13 June 1990
Assignment
Delivered: 20 June 1990
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing to the company under funds at…
11 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 2 greenway court and garage, 6 marine drive rottingdean…
16 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Satisfied on 11 January 1991
Persons entitled: National Westminster Bank PLC
Description: 838/838A and 838B london road north cheam l/b of sutton sy…
21 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 54/54A grove road L.B. of sutton title no sgl 430769.
21 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 1,3 and 5 grove road, L.B. of sutton.