PPN PROPERTIES LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA73 1TF

Company number 04512648
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 54 HIGH STREET, NEYLAND, MILFORD HAVEN, DYFED, SA73 1TF
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 forty-four events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 3 . The most likely internet sites of PPN PROPERTIES LIMITED are www.ppnproperties.co.uk, and www.ppn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Pembroke Rail Station is 3.1 miles; to Johnston (Pembrokeshire) Rail Station is 3.9 miles; to Haverfordwest Rail Station is 6.5 miles; to Clarbeston Road Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ppn Properties Limited is a Private Limited Company. The company registration number is 04512648. Ppn Properties Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Ppn Properties Limited is 54 High Street Neyland Milford Haven Dyfed Sa73 1tf. The company`s financial liabilities are £174.37k. It is £28.2k against last year. And the total assets are £19.86k, which is £3.89k against last year. NORTH, Andrew Morris is a Secretary of the company. NORTH, Andrew Morris is a Director of the company. PAGE, Eirian Howell is a Director of the company. Secretary PRITCHARD, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRITCHARD, David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ppn properties Key Finiance

LIABILITIES £174.37k
+19%
CASH n/a
TOTAL ASSETS £19.86k
+24%
All Financial Figures

Current Directors

Secretary
NORTH, Andrew Morris
Appointed Date: 18 November 2005

Director
NORTH, Andrew Morris
Appointed Date: 15 August 2002
56 years old

Director
PAGE, Eirian Howell
Appointed Date: 15 August 2002
69 years old

Resigned Directors

Secretary
PRITCHARD, David William
Resigned: 18 November 2005
Appointed Date: 15 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
PRITCHARD, David William
Resigned: 18 November 2005
Appointed Date: 15 August 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Andrew Morris North
Notified on: 9 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PPN PROPERTIES LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3

20 May 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Registration of charge 045126480006, created on 16 January 2015
...
... and 34 more events
22 Aug 2002
New director appointed
22 Aug 2002
New director appointed
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
15 Aug 2002
Incorporation

PPN PROPERTIES LIMITED Charges

16 January 2015
Charge code 0451 2648 0006
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold land known as mermaid…
31 March 2009
Legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cleddau buildings station road st clears…
20 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Mrs Elizabeth Ann Page
Description: Part of land and buildings on the west side of station…
21 November 2005
Legal mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 54 high street neyland pembrokeshire t/n…
21 April 2004
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property mermaids buildings pentre road st clears. With…
7 April 2004
Debenture
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…