PROPERTY NETWORK CENTRAL LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 9RE

Company number 08668709
Status Active
Incorporation Date 29 August 2013
Company Type Private Limited Company
Address 39 EASTERN PARADE, SOUTHSEA, HAMPSHIRE, PO4 9RE
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 thirty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 086687090022, created on 22 March 2017; Registration of charge 086687090021, created on 23 February 2017. The most likely internet sites of PROPERTY NETWORK CENTRAL LIMITED are www.propertynetworkcentral.co.uk, and www.property-network-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Property Network Central Limited is a Private Limited Company. The company registration number is 08668709. Property Network Central Limited has been working since 29 August 2013. The present status of the company is Active. The registered address of Property Network Central Limited is 39 Eastern Parade Southsea Hampshire Po4 9re. The company`s financial liabilities are £1181.1k. It is £464.8k against last year. The cash in hand is £6.26k. It is £4.25k against last year. And the total assets are £94.62k, which is £88.64k against last year. PATEL, Kamlesh Ambalal is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


property network central Key Finiance

LIABILITIES £1181.1k
+64%
CASH £6.26k
+212%
TOTAL ASSETS £94.62k
+1482%
All Financial Figures

Current Directors

Director
PATEL, Kamlesh Ambalal
Appointed Date: 29 August 2013
61 years old

Persons With Significant Control

Mr Kamlesh Ambalal Patel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPERTY NETWORK CENTRAL LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
29 Mar 2017
Registration of charge 086687090022, created on 22 March 2017
08 Mar 2017
Registration of charge 086687090021, created on 23 February 2017
03 Feb 2017
Satisfaction of charge 086687090013 in full
03 Feb 2017
Satisfaction of charge 086687090012 in full
...
... and 28 more events
19 Mar 2014
Registration of charge 086687090002
19 Mar 2014
Registration of charge 086687090003
01 Mar 2014
Registration of charge 086687090001
09 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000

29 Aug 2013
Incorporation

PROPERTY NETWORK CENTRAL LIMITED Charges

22 March 2017
Charge code 0866 8709 0022
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 1416 london road london SW16 4BZ title no. SY308191 and…
23 February 2017
Charge code 0866 8709 0021
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: By way of legal mortgage all legal interest in flat 30…
4 November 2016
Charge code 0866 8709 0020
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 July 2016
Charge code 0866 8709 0019
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 marqueen towers 612/618 streatham high road (leasehold -…
24 June 2016
Charge code 0866 8709 0018
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 6, marqueen towers, 612-618 streatham high road…
5 February 2016
Charge code 0866 8709 0017
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 26 ducavel house, 37 palace road, london W2 3EB (title…
5 February 2016
Charge code 0866 8709 0016
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 71 barton house, wandsworth bridge road, london SW6…
20 January 2016
Charge code 0866 8709 0015
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 denmark hill, london SE5 8RT (title number: 225438 -…
18 December 2015
Charge code 0866 8709 0014
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 December 2015
Charge code 0866 8709 0013
Delivered: 10 December 2015
Status: Satisfied on 3 February 2017
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as 26 ducavel…
10 December 2015
Charge code 0866 8709 0012
Delivered: 10 December 2015
Status: Satisfied on 3 February 2017
Persons entitled: Silverstream Finance (Hampstead)Limited
Description: All that leasehold property situate and known as 26 ducavel…
15 May 2015
Charge code 0866 8709 0011
Delivered: 15 May 2015
Status: Satisfied on 20 January 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 27 denmark…
9 February 2015
Charge code 0866 8709 0010
Delivered: 12 February 2015
Status: Satisfied on 20 January 2016
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 5 cavendish parade, clapman…
27 November 2014
Charge code 0866 8709 0009
Delivered: 1 December 2014
Status: Satisfied on 20 January 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 5 cavendish…
27 November 2014
Charge code 0866 8709 0008
Delivered: 28 November 2014
Status: Satisfied on 20 January 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that freehold property situate and known as 5 cavendish…
27 May 2014
Charge code 0866 8709 0007
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 6 shirley court. 620-626 streatham high road. London…
11 April 2014
Charge code 0866 8709 0006
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 12 longmead house woodvale walk london t/no…
8 April 2014
Charge code 0866 8709 0005
Delivered: 8 April 2014
Status: Satisfied on 24 June 2014
Persons entitled: Silverstream Finance ( Hampstead) Limited
Description: All that leasehold property situate and known as flat 3…
8 April 2014
Charge code 0866 8709 0004
Delivered: 8 April 2014
Status: Satisfied on 17 June 2014
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: All that leasehold property situate and known as flat 6…
28 February 2014
Charge code 0866 8709 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0866 8709 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0866 8709 0001
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 30 cherry close tulse hill london t/no.TGL57457(l/h)…