PROPERTY DIRECT LIMITED
MILTON KEYNES KELTOUR LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 03576393
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE HOUSE, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 30 April 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of PROPERTY DIRECT LIMITED are www.propertydirect.co.uk, and www.property-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Property Direct Limited is a Private Limited Company. The company registration number is 03576393. Property Direct Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Property Direct Limited is Witan Gate House 500 600 Witan Gate House Milton Keynes Buckinghamshire Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. DUFF, Peter Howarth is a Director of the company. SHOOSMITHS NOMINEES LIMITED is a Nominee Director of the company. Secretary LEWINGTON, Keith Edward has been resigned. Secretary TANNER, Rebecca Clare has been resigned. Director BROOKSHAW, Oliver Chitty has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director TUBBS, Andrew Robert has been resigned. Director TUBBS, Andrew Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 05 July 2001

Director
DUFF, Peter Howarth
Appointed Date: 01 May 2015
57 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Appointed Date: 10 August 2006

Resigned Directors

Secretary
LEWINGTON, Keith Edward
Resigned: 05 July 2001
Appointed Date: 30 June 1998

Secretary
TANNER, Rebecca Clare
Resigned: 30 June 1998
Appointed Date: 05 June 1998

Director
BROOKSHAW, Oliver Chitty
Resigned: 12 December 2013
Appointed Date: 20 September 2010
69 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 30 June 1998
Appointed Date: 05 June 1998
74 years old

Director
TUBBS, Andrew Robert
Resigned: 01 May 2015
Appointed Date: 20 September 2010
67 years old

Director
TUBBS, Andrew Robert
Resigned: 10 August 2006
Appointed Date: 30 June 1998
67 years old

Persons With Significant Control

Shoosmiths Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPERTY DIRECT LIMITED Events

27 Jan 2017
Current accounting period shortened from 30 June 2017 to 30 April 2017
18 Jan 2017
Accounts for a dormant company made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
06 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 56 more events
14 Jul 1998
Director resigned
14 Jul 1998
New secretary appointed
14 Jul 1998
New director appointed
06 Jul 1998
Company name changed keltour LIMITED\certificate issued on 07/07/98
05 Jun 1998
Incorporation