GREAT PETER PROPERTIES LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 04417112
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2,459.5 ; Director's details changed for Mr Clive Alan Coward on 25 April 2016. The most likely internet sites of GREAT PETER PROPERTIES LIMITED are www.greatpeterproperties.co.uk, and www.great-peter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Great Peter Properties Limited is a Private Limited Company. The company registration number is 04417112. Great Peter Properties Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Great Peter Properties Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . MARTIN, Jill Patricia is a Secretary of the company. COWARD, Clive Alan is a Director of the company. COWARD, Mary Frances is a Director of the company. MARTIN, Jill Patricia is a Director of the company. SOUTHAM, Roger James is a Director of the company. Secretary WATSON, Howard Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARTIN, Jill Patricia
Appointed Date: 15 April 2002

Director
COWARD, Clive Alan
Appointed Date: 15 April 2002
80 years old

Director
COWARD, Mary Frances
Appointed Date: 15 April 2002
79 years old

Director
MARTIN, Jill Patricia
Appointed Date: 30 June 2007
66 years old

Director
SOUTHAM, Roger James
Appointed Date: 15 April 2002
63 years old

Resigned Directors

Secretary
WATSON, Howard Thomas
Resigned: 30 June 2007
Appointed Date: 15 April 2002

GREAT PETER PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,459.5

25 Apr 2016
Director's details changed for Mr Clive Alan Coward on 25 April 2016
05 Jan 2016
Register(s) moved to registered inspection location 25 Coulson Street London SW3 3NA
05 Jan 2016
Register inspection address has been changed to 25 Coulson Street London SW3 3NA
...
... and 42 more events
23 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 May 2002
Resolutions
  • ELRES ‐ Elective resolution

23 May 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
15 Apr 2002
Incorporation