PERRERS PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7TP

Company number 03265011
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, MERSEYSIDE, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 200 . The most likely internet sites of PERRERS PROPERTIES LIMITED are www.perrersproperties.co.uk, and www.perrers-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Perrers Properties Limited is a Private Limited Company. The company registration number is 03265011. Perrers Properties Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Perrers Properties Limited is The Corn Exchange Brunswick Street Liverpool Merseyside L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. MASON, Geoffrey Owen is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. Director MCDONALD, Martyn Campbell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 31 October 1996

Director
MASON, Geoffrey Owen
Appointed Date: 31 October 1996
85 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 31 October 1996
Appointed Date: 17 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
BULLIVANT, Peter Wild
Resigned: 31 October 1996
Appointed Date: 17 October 1996
85 years old

Director
MCDONALD, Martyn Campbell
Resigned: 17 November 2008
Appointed Date: 30 March 2005
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 08 February 2005
Appointed Date: 28 January 2005
64 years old

Director
MCDONALD, Martyn Campbell
Resigned: 18 October 2002
Appointed Date: 26 July 2002
64 years old

Persons With Significant Control

Mr Peter Wild Bullivant
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Antonia Clare Goodall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew Peter Mason
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr. Christopher Ian Mason
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

PERRERS PROPERTIES LIMITED Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

08 Sep 2015
Total exemption small company accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 200

...
... and 67 more events
07 Nov 1996
New director appointed
07 Nov 1996
Director resigned
07 Nov 1996
Secretary resigned
23 Oct 1996
Secretary resigned
17 Oct 1996
Incorporation

PERRERS PROPERTIES LIMITED Charges

6 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 October 2006
Deed of legal mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 connaugh avenue frinton on sea t/no EX729378,21/27 market…
5 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21-27 market square (registered as 21-25 market square)…
24 November 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 112 connaught avenue frinton-on-sea essex. Fixed charge all…
28 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a all that piece or parcel of land situate…
17 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of high mill road…
21 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…