PAPER MILL LANE PROPERTIES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8JA
Company number 05046260
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address GKL HOUSE CLUB WAY, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8JA
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 150,000 . The most likely internet sites of PAPER MILL LANE PROPERTIES LIMITED are www.papermilllaneproperties.co.uk, and www.paper-mill-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Paper Mill Lane Properties Limited is a Private Limited Company. The company registration number is 05046260. Paper Mill Lane Properties Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Paper Mill Lane Properties Limited is Gkl House Club Way Hampton Peterborough Cambridgeshire Pe7 8ja. . KILLOUGHERY, Susan is a Secretary of the company. BRACKENBURY, James Andrew is a Director of the company. KILLOUGHERY, Eamonn Michael is a Director of the company. Secretary AMONOO, Nana has been resigned. Secretary STEVENS, Patricia Dorothy Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMONOO, Nana has been resigned. Director DI CARLO, John Cavan has been resigned. Director FRANCIS, Richard Charles Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
KILLOUGHERY, Susan
Appointed Date: 11 August 2008

Director
BRACKENBURY, James Andrew
Appointed Date: 16 March 2010
48 years old

Director
KILLOUGHERY, Eamonn Michael
Appointed Date: 17 February 2004
63 years old

Resigned Directors

Secretary
AMONOO, Nana
Resigned: 26 May 2005
Appointed Date: 17 February 2004

Secretary
STEVENS, Patricia Dorothy Ellen
Resigned: 11 August 2008
Appointed Date: 26 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Director
AMONOO, Nana
Resigned: 16 March 2010
Appointed Date: 11 August 2008
49 years old

Director
DI CARLO, John Cavan
Resigned: 11 August 2008
Appointed Date: 31 March 2008
74 years old

Director
FRANCIS, Richard Charles Alexander
Resigned: 11 August 2008
Appointed Date: 17 February 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Persons With Significant Control

Mr Eamonn Michael Killoughery
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PAPER MILL LANE PROPERTIES LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Jul 2016
Total exemption full accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150,000

08 Oct 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 150,000

...
... and 53 more events
03 Apr 2004
Director resigned
03 Apr 2004
New director appointed
03 Mar 2004
New director appointed
03 Mar 2004
New secretary appointed
17 Feb 2004
Incorporation

PAPER MILL LANE PROPERTIES LIMITED Charges

15 August 2007
Mortgage debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land on old paper mill house, paper mill lane…
15 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land on the west side of paper mill lane, bramford…
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at paper mill lane bramford suffolk. By way of fixed…
21 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Old paper mill house, paper mill lane, bramford t/no…
21 June 2005
Charge of agreement
Delivered: 30 June 2005
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the benefit of the mortgagor's interest in an…
21 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings east and west side of paper mill lane…
21 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…