PROPERTY ESSENTIALS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK4 2LL

Company number 05757028
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 6 RUSLAND CIRCUS, EMERSON VALLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 2LL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Micro company accounts made up to 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PROPERTY ESSENTIALS LIMITED are www.propertyessentials.co.uk, and www.property-essentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Property Essentials Limited is a Private Limited Company. The company registration number is 05757028. Property Essentials Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Property Essentials Limited is 6 Rusland Circus Emerson Valley Milton Keynes Buckinghamshire Mk4 2ll. The company`s financial liabilities are £1.02k. It is £0.02k against last year. The cash in hand is £1.02k. It is £0.02k against last year. And the total assets are £1.02k, which is £0.02k against last year. BAILEY, Julie is a Director of the company. BAILEY, Terry is a Director of the company. Secretary CARRINGTON-MAY LTD has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Dormant Company".


property essentials Key Finiance

LIABILITIES £1.02k
+2%
CASH £1.02k
+2%
TOTAL ASSETS £1.02k
+2%
All Financial Figures

Current Directors

Director
BAILEY, Julie
Appointed Date: 27 March 2006
67 years old

Director
BAILEY, Terry
Appointed Date: 27 March 2006
62 years old

Resigned Directors

Secretary
CARRINGTON-MAY LTD
Resigned: 05 May 2010
Appointed Date: 27 March 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Persons With Significant Control

Mr Terry Bailey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Bailey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY ESSENTIALS LIMITED Events

01 Apr 2017
Confirmation statement made on 27 March 2017 with updates
01 Apr 2017
Micro company accounts made up to 31 March 2017
02 Apr 2016
Accounts for a dormant company made up to 31 March 2016
28 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

11 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 24 more events
01 Jun 2007
Particulars of mortgage/charge
02 Apr 2007
Return made up to 27/03/07; full list of members
12 Apr 2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2
04 Apr 2006
Secretary resigned
27 Mar 2006
Incorporation

PROPERTY ESSENTIALS LIMITED Charges

30 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H 135 larch grove bletchley milton keynes.