PRICEVILLE PROPERTIES LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 02486114
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address WRIGHT VIGAR LIMITED, 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRICEVILLE PROPERTIES LIMITED are www.pricevilleproperties.co.uk, and www.priceville-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Priceville Properties Limited is a Private Limited Company. The company registration number is 02486114. Priceville Properties Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of Priceville Properties Limited is Wright Vigar Limited 15 Newland Lincoln Lincolnshire Ln1 1xg. . FIRTH, Janet Christine is a Director of the company. KETCHELL, Nova Simone is a Director of the company. Secretary FIRTH, Janet Christine has been resigned. Secretary HURN, Wendy Gillian has been resigned. Secretary KETCHELL, Nora has been resigned. Secretary KETCHELL, Nova has been resigned. Secretary KETCHELL, Nova Simone has been resigned. Secretary KETCHELL, Nova has been resigned. Secretary SUMMERFIELD, Maxine Jane has been resigned. Secretary VETCHELL, Nova has been resigned. Director KETCHELL, Brian Philip has been resigned. Director SHOULS, Keith Macdonald has been resigned. Director SIMMONDS, Janet Wilson has been resigned. Director SUMMERFIELD, Maxine Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FIRTH, Janet Christine
Appointed Date: 19 February 2001
84 years old

Director
KETCHELL, Nova Simone
Appointed Date: 01 November 2013
49 years old

Resigned Directors

Secretary
FIRTH, Janet Christine
Resigned: 01 September 2012
Appointed Date: 01 September 2008

Secretary
HURN, Wendy Gillian
Resigned: 31 May 2004
Appointed Date: 01 March 2001

Secretary
KETCHELL, Nora
Resigned: 01 March 2001
Appointed Date: 29 September 2000

Secretary
KETCHELL, Nova
Resigned: 01 September 2008
Appointed Date: 01 June 2004

Secretary
KETCHELL, Nova Simone
Resigned: 01 August 1998
Appointed Date: 15 April 1996

Secretary
KETCHELL, Nova
Resigned: 15 April 1996

Secretary
SUMMERFIELD, Maxine Jane
Resigned: 29 September 2000
Appointed Date: 30 September 1998

Secretary
VETCHELL, Nova
Resigned: 19 February 2001
Appointed Date: 02 October 2000

Director
KETCHELL, Brian Philip
Resigned: 15 June 1996
75 years old

Director
SHOULS, Keith Macdonald
Resigned: 10 February 1999
Appointed Date: 15 April 1996
88 years old

Director
SIMMONDS, Janet Wilson
Resigned: 29 September 2000
Appointed Date: 22 February 1999
77 years old

Director
SUMMERFIELD, Maxine Jane
Resigned: 28 February 2001
Appointed Date: 22 February 1999
54 years old

Persons With Significant Control

Mrs Janet Christine Firth
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Ms Nova Simone Ketchell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PRICEVILLE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 170 more events
13 Apr 1992
Return made up to 28/03/91; full list of members

10 Sep 1991
Registered office changed on 10/09/91 from: 86 bridge street worksop notts S80 1JF

25 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1990
Registered office changed on 17/04/90 from: classic house 174/180 old street london EC1V 9BP

28 Mar 1990
Incorporation

PRICEVILLE PROPERTIES LIMITED Charges

20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 112 yew tree road new ollerton newark nottinghamshire.
23 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The property k/a sherwood lodge sherwood drive new ollerton…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 7 sycamore road new ollerton newark nottinghamshire.
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 pine avenue new ollerton newark nottinghamshire.
26 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 51 second avenue, edwinstowe, mansfield…
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 mansfield road, edwinstowe, mansfield, nottinghamshire.
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Priceville Properties Limited
Description: 108 whinney lane new ollerton nottinghamshire.
16 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 82 sixth avenue edwinstone mansfield nottinghamshire.
3 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 310 walesby lane new ollerton newark nottinghamshire.
20 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 stanhope close walesby newark nottinghamshire.
4 October 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 56 henton road edwinstowe mansfield nottinghamshire.
31 August 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 oak avenue new ollerton newark nottinghamshire.
28 July 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 6 lime tree road new ollerton newark nottinghamshire.
30 June 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 189 walesby lane new ollerton newark nottinghamshire.
19 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 3 petersmith crescent, new ollerton…
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 38 forest road new ollerton newark nottinghamshire.
31 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 55 second avenue, edwinstowe, nottinghamshire.
29 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 5 briar road new ollerton newark nottinghamshire.
9 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 30 petersmith drive new ollerton newark nottinghamshire.
18 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 83 walesby lane new ollerton newark.
14 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 29 harpesford avenue virginia water surrey.
25 February 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 29 briar road, new ollerton, newark, nottinghamshire.
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 69 petersmith drive new ollerton newark nottinghamshire.
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 39 whinney lane new ollerton newark nottinghamshire.
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The property k/a 27 church view ollerton village newark and…
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The property k/a 40 petersmith drive, new ollerton, newark…
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The property k/a 51 whitewater road, new allerton, newark…
9 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 61 henton road edwinstowe mansfield nottinghamshire.
25 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 petersmith drive new ollerton newark. By way of fixed…
8 October 2004
Legal charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherwood lodge sherwood drive new ollerton newark. By way…
23 September 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 3 December 2004
Persons entitled: National Westminster Bank PLC
Description: 61 henton road edwinstowe nottinghamshire. By way of fixed…
5 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 24 September 2005
Persons entitled: National Westminster Bank PLC
Description: 29 harpesford avenue virginia waters GU25 4RA.
26 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust
Description: 2 cedar lane new ollerton newark nottinghamshire.
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 87 petersmith drive new ollerton newark.
24 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 27 church view ollerton nottinghamshire.
11 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 27 forest road new ollerton newark nottinghamshire.
2 June 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 birkdale avenue, new ollerton, nottinghamshire.
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 24 alder grove new ollerton nottinghamshire.
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 18 whitewater road new ollerton nottinghamshire.
21 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 whitewater road new ollerton newark.
19 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust
Description: 30 tuxford road boughton nottinghamshire.
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 40 petersmith drive new ollerton newark nottinghamshire.
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 51 whitewater road new ollerton newark nottinghamshire.
7 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 36 birklands avenue new ollerton newark nottinghamshire.
6 May 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 7 rufford abbey park rufford newark.
16 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 19 the heathers boughton newark.
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 14 breck bank crescent new ollerton newark.
13 April 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 78 fifth avenue edwinstowe mansfield nottinghamshire NG21…
22 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 192 petersmith drive new ollerton newark.
8 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 briar rd,new ollerton newark NG22 9JY.
6 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 3 December 2004
Persons entitled: National Westminster Bank PLC
Description: 78 fifth avenue edwinstowe manfield notts. By way of fixed…
24 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 19 poplar street new ollerton newark NG22 9PY.
22 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 3 December 2004
Persons entitled: Britannic Money PLC
Description: 34 the orchard virginia water surrey.
7 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 21 April 2004
Persons entitled: Thornton Securities Limited
Description: 78 fifth avenue edwinstowe mansfield nottinghamshire NG21…
31 July 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 3 December 2004
Persons entitled: Britannic Money PLC
Description: 29 harpesford avenue knowles hill virgina water surrey.
29 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 6 whinney lane new ollerton newark nottinghamshire NG22 9QA.
29 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 3 December 2004
Persons entitled: Britannic Money PLC
Description: 38 tor lane ollerton newark nottinghamshire NG22 9BT.
4 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 21 April 2004
Persons entitled: Thornton Securities Limited
Description: 6 whinney lane new ollerton newark notts NG22 9QA.
31 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 3 December 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot 7 rufford abbey park newark…
31 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 21 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 34 the orchard sandhills lane…
15 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied on 3 June 2003
Persons entitled: Woolwich PLC
Description: Proerty k/a 8 langham place chiswick london W4 2QE.
27 July 2000
Legal charge
Delivered: 12 August 2000
Status: Satisfied on 5 September 2000
Persons entitled: Woolwich PLC
Description: The property k/a tanlgewood broomfield park sunningdale…
28 July 1999
Mortgage
Delivered: 7 August 1999
Status: Satisfied on 19 August 2000
Persons entitled: Bristol & West Investments PLC
Description: Tanglewood broomfield drive broomfield park sunningdale.
8 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 29 January 1999
Persons entitled: Paragon Mortgages Limited
Description: Deanery cottage broomfield park sunningdale berkshire plus…
22 October 1997
Legal charge
Delivered: 6 November 1997
Status: Satisfied on 28 July 2000
Persons entitled: Commercial Acceptances Limited
Description: All that land and buildings thereon k/a deanery cottage…
18 February 1997
Mortgage deed
Delivered: 9 April 1997
Status: Satisfied on 27 May 2000
Persons entitled: Bridging Finance Limited
Description: Flat 2 richmond house hillside park cross road sunningdale…
18 February 1997
Mortgage deed
Delivered: 9 April 1997
Status: Satisfied on 27 May 2000
Persons entitled: Bridging Finance Limited
Description: Flat 3 hambleton burfield road old windsor and garage 13…
21 June 1996
Fixed and floating charge
Delivered: 11 July 1996
Status: Satisfied on 3 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 9 May 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 7 rufford abbey park rufford newark…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Satisfied on 3 June 2003
Persons entitled: Midland Bank PLC
Description: The property at unit 1 forest court forest road new…