PICKERING PROPERTIES LIMITED
NOTTINGHAM PICKERING COMMERCIAL PROPERTIES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5HQ

Company number 02967086
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address 14 CLARENDON STREET, NOTTINGHAM, NG1 5HQ
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 one hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 029670860041, created on 19 December 2016; Registration of charge 029670860040, created on 19 December 2016. The most likely internet sites of PICKERING PROPERTIES LIMITED are www.pickeringproperties.co.uk, and www.pickering-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Pickering Properties Limited is a Private Limited Company. The company registration number is 02967086. Pickering Properties Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Pickering Properties Limited is 14 Clarendon Street Nottingham Ng1 5hq. . PICKERING, Sarah Elizabeth is a Secretary of the company. PICKERING, Sarah Elizabeth is a Director of the company. Secretary JONES, Audrey has been resigned. Secretary PICKERING, Jane Nicola has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director LAGO, Clare Rachel has been resigned. Director PICKERING, Cavan has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PICKERING, Sarah Elizabeth
Appointed Date: 17 September 2014

Director
PICKERING, Sarah Elizabeth
Appointed Date: 31 January 2012
58 years old

Resigned Directors

Secretary
JONES, Audrey
Resigned: 17 September 2014
Appointed Date: 11 May 1999

Secretary
PICKERING, Jane Nicola
Resigned: 11 May 1999
Appointed Date: 01 March 1995

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 March 1995
Appointed Date: 12 September 1994

Director
LAGO, Clare Rachel
Resigned: 24 September 2015
Appointed Date: 31 January 2012
62 years old

Director
PICKERING, Cavan
Resigned: 23 January 2012
Appointed Date: 01 March 1995
89 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 01 March 1995
Appointed Date: 12 September 1994

Persons With Significant Control

Highfield House Investment Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICKERING PROPERTIES LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 029670860041, created on 19 December 2016
22 Dec 2016
Registration of charge 029670860040, created on 19 December 2016
12 Dec 2016
Secretary's details changed for Sarah Elizabeth Mehigan on 12 December 2016
12 Dec 2016
Director's details changed for Mrs Sarah Elizabeth Mehigan on 12 December 2016
...
... and 120 more events
13 Mar 1995
New secretary appointed
13 Mar 1995
Ad 01/03/95--------- £ si [email protected]=2969 £ ic 2/2971
13 Mar 1995
Registered office changed on 13/03/95 from: willoughby house 20 low pavement nottingham NG1 7EA
13 Mar 1995
Accounting reference date notified as 31/03
12 Sep 1994
Incorporation

PICKERING PROPERTIES LIMITED Charges

19 December 2016
Charge code 0296 7086 0041
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premier inn, advent way, edmonton, london N18 3AF (t/n…
19 December 2016
Charge code 0296 7086 0040
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premier inn, phase 500, riverside way, uxbridge, middlesex…
24 September 2015
Charge code 0296 7086 0039
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Cavan Investments Limited (Crn: 09424141)
Description: 56 & 57 cheapside and 1 bow lane, london…
31 January 2011
Legal charge
Delivered: 2 February 2011
Status: Satisfied on 28 April 2012
Persons entitled: National Westminster Bank PLC
Description: 14 to 15 stratford place, london t/nos 20019, LN58345…
4 September 2008
Charge of agreement
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the companys interest in the agreement…
4 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 195-203 (odd) waterloo road and 1 to 4 barons place…
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56, 57 and 58 cheapside and 1 bow lane,. By way of fixed…
18 October 2006
Charge of collateral warranties
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the companys interests in the warranties…
30 August 2006
Charge of collateral warranties
Delivered: 8 September 2006
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the company's interests in the…
30 August 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a plot 5420 magna park lutterworth…
26 July 2006
Charge of collateral warranties
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the interests in the warranties all…
26 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a plot 6130 magna park lutterworth…
13 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 3 zone a grange park cheaney drive…
18 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as pionair centre car park, northern…
17 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: 6-10 norwich street london t/n NGL236233. By way of fixed…
12 November 2003
Charge of securities (UK)
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
18 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Health club,the avenue,sunbury-on-thames; t/no sy 700051…
25 September 2001
Legal charge
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies due or owing to pursuant to the agreements and…
11 September 2001
Legal charge
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site of 56 and 57 cheapside and 1 bow lane london t/no:…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 3 wellington st,leicester;…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as welbeck hotel stanley place talbot…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 21 barker gate nottingham;…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as arena house stanley place talbot…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as plot 4500 magna park lutterworth…
14 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former placketts unit palmer drive…
11 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H stanley house talbot street nottingham notts-NT262750…
11 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: 51/53 great marlborough street l/b city of westminster…
11 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 21 prescot street and 73-73 chamber street l/b tower…
11 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 91A 91B 93 95 97 99 101 front street arnold…
10 May 1995
Debenture
Delivered: 18 May 1995
Status: Satisfied on 14 May 1999
Persons entitled: Bayerische Hypothekenbank- Und Wechsel- Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
16 March 1995
Debenture
Delivered: 23 March 1995
Status: Satisfied on 14 May 1999
Persons entitled: Bayerische Hypothekenbank-Und Wechsel-Bank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…