PRIME PROPERTY VENTURES LIMITED
BERWICK UPON TWEED

Hellopages » Northumberland » Northumberland » TD15 1NZ

Company number 06001334
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address SPRINGBANK, 34 CASTLE TERRACE, BERWICK UPON TWEED, TD15 1NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ; Confirmation statement made on 17 November 2016 with updates; Satisfaction of charge 060013340006 in full. The most likely internet sites of PRIME PROPERTY VENTURES LIMITED are www.primepropertyventures.co.uk, and www.prime-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Prime Property Ventures Limited is a Private Limited Company. The company registration number is 06001334. Prime Property Ventures Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Prime Property Ventures Limited is Springbank 34 Castle Terrace Berwick Upon Tweed Td15 1nz. . NESBITT, Jacqueline Jean is a Secretary of the company. NESBITT, David Robert Kyle is a Director of the company. NESBITT, Jacqueline Jean is a Director of the company. REID, Nicholas Kent is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director REID, Claire Elizabeth has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NESBITT, Jacqueline Jean
Appointed Date: 24 November 2006

Director
NESBITT, David Robert Kyle
Appointed Date: 24 November 2006
58 years old

Director
NESBITT, Jacqueline Jean
Appointed Date: 24 November 2006
56 years old

Director
REID, Nicholas Kent
Appointed Date: 02 April 2007
57 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 November 2006
Appointed Date: 17 November 2006

Director
REID, Claire Elizabeth
Resigned: 05 September 2009
Appointed Date: 02 April 2007
56 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 24 November 2006
Appointed Date: 17 November 2006

Persons With Significant Control

Mr David Robert Kyle Nesbitt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Jean Nesbitt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Kent Reid
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME PROPERTY VENTURES LIMITED Events

13 Feb 2017
Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
26 Nov 2016
Satisfaction of charge 060013340006 in full
05 Oct 2016
Satisfaction of charge 060013340004 in full
13 Sep 2016
Satisfaction of charge 060013340003 in full
...
... and 39 more events
04 Dec 2006
New secretary appointed;new director appointed
04 Dec 2006
New director appointed
24 Nov 2006
Director resigned
24 Nov 2006
Secretary resigned
17 Nov 2006
Incorporation

PRIME PROPERTY VENTURES LIMITED Charges

17 March 2016
Charge code 0600 1334 0006
Delivered: 22 March 2016
Status: Satisfied on 26 November 2016
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
20 November 2015
Charge code 0600 1334 0005
Delivered: 10 December 2015
Status: Satisfied on 13 August 2016
Persons entitled: Bank of Scotland PLC
Description: All and whole units 1 2 3 4 6 7 and 8 edrom newton steading…
5 November 2015
Charge code 0600 1334 0004
Delivered: 13 November 2015
Status: Satisfied on 5 October 2016
Persons entitled: Bank of Scotland PLC
Description: All and any freehold property , leasehold property, land…
5 November 2015
Charge code 0600 1334 0003
Delivered: 13 November 2015
Status: Satisfied on 13 September 2016
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 March 2007
A standard security which was presented for registration in scotland on the 09/04/2007 and
Delivered: 30 April 2007
Status: Satisfied on 15 January 2016
Persons entitled: Adam & Company PLC
Description: Edrom newton farm steading duns t/no BER4118.
22 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied on 21 January 2016
Persons entitled: Adam & Company PLC
Description: Fixed and floating charges over the undertaking and all…