PROGRESSIVE LETS LIMITED
PETERBOROUGH PROGRESSIVE PORTFOLIO BUILDER LIMITED

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 07398986
Status Active
Incorporation Date 6 October 2010
Company Type Private Limited Company
Address UNIT 9 OFFICE VILLAGE, FORDER WAY, CYGNET PARK, PETERBOROUGH, CAMBS, PE7 8GX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100.01 . The most likely internet sites of PROGRESSIVE LETS LIMITED are www.progressivelets.co.uk, and www.progressive-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Progressive Lets Limited is a Private Limited Company. The company registration number is 07398986. Progressive Lets Limited has been working since 06 October 2010. The present status of the company is Active. The registered address of Progressive Lets Limited is Unit 9 Office Village Forder Way Cygnet Park Peterborough Cambs Pe7 8gx. . BEECHAM, Wayne is a Director of the company. HOMER, Mark Adam is a Director of the company. MOORE, Robert Frank is a Director of the company. Director CARLILE, Nicholas David has been resigned. Director DAVIES, Richard Michael George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BEECHAM, Wayne
Appointed Date: 19 March 2014
42 years old

Director
HOMER, Mark Adam
Appointed Date: 06 October 2010
45 years old

Director
MOORE, Robert Frank
Appointed Date: 06 October 2010
46 years old

Resigned Directors

Director
CARLILE, Nicholas David
Resigned: 01 October 2012
Appointed Date: 06 October 2010
50 years old

Director
DAVIES, Richard Michael George
Resigned: 01 December 2011
Appointed Date: 06 October 2010
55 years old

Persons With Significant Control

Mr Robert Frank Moore
Notified on: 6 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Adam Homer
Notified on: 6 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Beecham
Notified on: 6 October 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROGRESSIVE LETS LIMITED Events

11 Nov 2016
Confirmation statement made on 6 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100.01

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100.01

...
... and 17 more events
23 Nov 2011
Director's details changed for Mr Nicholas David Carlile on 23 November 2011
04 Nov 2011
Statement of capital following an allotment of shares on 6 October 2010
  • GBP 90.135

09 Mar 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Nov 2010
Director's details changed for Mr Nicholas David Carlile on 15 November 2010
06 Oct 2010
Incorporation