P.I. PROPERTY DEVELOPMENT LIMITED
LICHFIELD M P PROJECTS LIMITED PLANET ICE (UK) LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0BG

Company number 04854765
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address MUCKLEY CORNER HOUSE WALSALL ROAD, MUCKLEY CORNER, LICHFIELD, STAFFORDSHIRE, WS14 0BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P.I. PROPERTY DEVELOPMENT LIMITED are www.pipropertydevelopment.co.uk, and www.p-i-property-development.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and two months. The distance to to Butlers Lane Rail Station is 4.8 miles; to Bloxwich Rail Station is 6.2 miles; to Bloxwich North Rail Station is 6.3 miles; to Cannock Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P I Property Development Limited is a Private Limited Company. The company registration number is 04854765. P I Property Development Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of P I Property Development Limited is Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire Ws14 0bg. The company`s financial liabilities are £1935.56k. It is £59.01k against last year. The cash in hand is £22.17k. It is £6.55k against last year. And the total assets are £2798.01k, which is £112.34k against last year. PETROUIS, Kay is a Secretary of the company. PETROUIS, Michael is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


p.i. property development Key Finiance

LIABILITIES £1935.56k
+3%
CASH £22.17k
+41%
TOTAL ASSETS £2798.01k
+4%
All Financial Figures

Current Directors

Secretary
PETROUIS, Kay
Appointed Date: 04 August 2003

Director
PETROUIS, Michael
Appointed Date: 04 August 2003
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 05 August 2003
Appointed Date: 04 August 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 05 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Nice Leisure Holdings Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

P.I. PROPERTY DEVELOPMENT LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1

29 Jan 2015
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG on 29 January 2015
...
... and 48 more events
28 Aug 2003
New director appointed
28 Aug 2003
New secretary appointed
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
04 Aug 2003
Incorporation

P.I. PROPERTY DEVELOPMENT LIMITED Charges

25 July 2014
Charge code 0485 4765 0011
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The olde corner house hotel walsall road muckley corner…
11 October 2013
Charge code 0485 4765 0010
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 market place abbots bromley staffordshire t/no SF511401…
11 October 2013
Charge code 0485 4765 0009
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0485 4765 0008
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 341 haslucks green road shirley solihull west midlands t/no…
6 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: 5 windridge crescent solihull by way of fixed charge, the…
1 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: 341 haslucks green road shirley solihull t/n WM436298, by…
17 September 2008
Charge of deposit
Delivered: 19 September 2008
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 October 2006
Debenture
Delivered: 26 October 2006
Status: Satisfied on 15 September 2008
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2006
Legal charge
Delivered: 6 March 2006
Status: Satisfied on 15 September 2008
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 1 market place, abbots bromley, the benefit of rights…
2 September 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 15 September 2008
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 5 windridge crescent solihull t/no WM661968.