Company number 05376959
Status Active
Incorporation Date 26 February 2005
Company Type Private Limited Company
Address 118-120 LONDON ROAD, MITCHAM, LONDON, CR4 3LB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Registration of charge 053769590003, created on 23 March 2017; Confirmation statement made on 26 February 2017 with updates; Amended micro company accounts made up to 31 March 2016. The most likely internet sites of THE PROPERTY DEVELOPMENT PARTNERSHIP LIMITED are www.thepropertydevelopmentpartnership.co.uk, and www.the-property-development-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Property Development Partnership Limited is a Private Limited Company.
The company registration number is 05376959. The Property Development Partnership Limited has been working since 26 February 2005.
The present status of the company is Active. The registered address of The Property Development Partnership Limited is 118 120 London Road Mitcham London Cr4 3lb. . AGYEKUM, George is a Director of the company. Secretary MICHAEL, Maria has been resigned. Secretary P & L COMPANY SECRETARIES LIMITED has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
MICHAEL, Maria
Resigned: 20 January 2010
Appointed Date: 08 April 2005
Secretary
P & L COMPANY SECRETARIES LIMITED
Resigned: 08 April 2005
Appointed Date: 09 March 2005
Secretary
PEMEX SERVICES LIMITED
Resigned: 09 March 2005
Appointed Date: 26 February 2005
Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 09 March 2005
Appointed Date: 26 February 2005
Director
PEMEX SERVICES LIMITED
Resigned: 09 March 2005
Appointed Date: 26 February 2005
Persons With Significant Control
Mr George Agyekum
Notified on: 1 September 2016
47 years old
Nature of control: Ownership of shares – 75% or more
THE PROPERTY DEVELOPMENT PARTNERSHIP LIMITED Events
05 Apr 2017
Registration of charge 053769590003, created on 23 March 2017
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Feb 2017
Amended micro company accounts made up to 31 March 2016
30 Dec 2016
Micro company accounts made up to 31 March 2016
19 Aug 2016
Registration of charge 053769590002, created on 16 August 2016
...
... and 36 more events
09 Mar 2005
Secretary resigned
09 Mar 2005
New secretary appointed
09 Mar 2005
Director resigned
09 Mar 2005
Director resigned
26 Feb 2005
Incorporation
23 March 2017
Charge code 0537 6959 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 36B hampden road hornsley london…
16 August 2016
Charge code 0537 6959 0002
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Leasehold property at 146 north view road london N8 7NB…
16 August 2016
Charge code 0537 6959 0001
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Freehold property at 345 city road london EC1V 1LR…