PREMIER PROPERTIES (UK) LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE30 2LL

Company number 04380324
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 53 THE BROADWAY, TYNEMOUTH, TYNE & WEAR, NE30 2LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of PREMIER PROPERTIES (UK) LIMITED are www.premierpropertiesuk.co.uk, and www.premier-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to East Boldon Rail Station is 5.3 miles; to Seaburn Rail Station is 6.7 miles; to Heworth Rail Station is 6.9 miles; to Sunderland Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Properties Uk Limited is a Private Limited Company. The company registration number is 04380324. Premier Properties Uk Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Premier Properties Uk Limited is 53 The Broadway Tynemouth Tyne Wear Ne30 2ll. . HENDERSON, Philip is a Secretary of the company. HENDERSON, Philip is a Director of the company. HENDERSON, Susan is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENDERSON, Philip
Appointed Date: 28 February 2002

Director
HENDERSON, Philip
Appointed Date: 27 February 2014
75 years old

Director
HENDERSON, Susan
Appointed Date: 25 February 2002
75 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Philip Henderson
Notified on: 25 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PROPERTIES (UK) LIMITED Events

20 Mar 2017
Satisfaction of charge 6 in full
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
04 Aug 2016
Total exemption full accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

22 Aug 2015
Satisfaction of charge 2 in full
...
... and 60 more events
18 Mar 2002
New director appointed
18 Mar 2002
New secretary appointed
18 Mar 2002
Director resigned
18 Mar 2002
Secretary resigned
25 Feb 2002
Incorporation

PREMIER PROPERTIES (UK) LIMITED Charges

22 June 2007
A standard security which was presented in scotland on 11 july 2007 and
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 28 10 western harbour breakwater edinburgh t/no…
20 June 2007
A standard security which was presented for registration in scotland on 26 june 2007 and
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 14 10 western harbour breakwater edinburgh t/no…
28 April 2006
Rent assignment
Delivered: 6 May 2006
Status: Satisfied on 1 July 2015
Persons entitled: West Bromwich Commercial Limited
Description: All payments reserved as rent under any lease. See the…
28 April 2006
Floating charge
Delivered: 6 May 2006
Status: Satisfied on 1 July 2015
Persons entitled: West Bromwich Commercial Limited
Description: Floating charge all present and future assets and…
28 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 23 July 2015
Persons entitled: West Bromwich Commercial Limited
Description: F/H 9-13 (odd) rayleigh road leigh on sea essex t/no…
31 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12-14 davey place norwich norfolk. Fixed charge all…
17 May 2004
Floating charge
Delivered: 20 May 2004
Status: Satisfied on 13 April 2006
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
17 May 2004
Deed of assignment of rental income
Delivered: 20 May 2004
Status: Satisfied on 13 April 2006
Persons entitled: West Bromwich Building Society
Description: All payments reserved as rent under any lease currently in…
17 May 2004
Commercial mortgage deed
Delivered: 20 May 2004
Status: Satisfied on 13 April 2006
Persons entitled: West Bromwich Building Society
Description: All that f/h land k/a langley house church lane oxted…
23 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 bishopbourne court preston grange north shields NE29…
12 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 32 barnwood close london W9…
11 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 drayford close london W9 3DJ t/no…
10 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 20 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 314 holmefield house hazelwood…
10 January 2003
Legal charge
Delivered: 14 January 2003
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 9 tadema house, penfold street…
30 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 and 36A percy park road and 36A and 36B…
30 May 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 16 padbury house,tresham crescent…
22 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 22 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 105 elmer house broadley street…
15 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…