P.G.STILES(PROPERTIES)LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8SR

Company number 00579748
Status Active
Incorporation Date 11 March 1957
Company Type Private Limited Company
Address 19 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE, RG4 8SR
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 ninety-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,000 . The most likely internet sites of P.G.STILES(PROPERTIES)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. P G Stiles Properties Limited is a Private Limited Company. The company registration number is 00579748. P G Stiles Properties Limited has been working since 11 March 1957. The present status of the company is Active. The registered address of P G Stiles Properties Limited is 19 Brooklyn Drive Emmer Green Reading Berkshire Rg4 8sr. The company`s financial liabilities are £9.48k. It is £-6.95k against last year. The cash in hand is £24.27k. It is £-3.58k against last year. And the total assets are £24.27k, which is £-3.58k against last year. KNOWLES, Montague Edward is a Secretary of the company. KNOWLES, Vivienne Anne is a Director of the company. Secretary MACBETH, Karen has been resigned. Secretary SHEPHERD, Julia Gladys has been resigned. Director STILES, Gladys Mabel has been resigned. Director STILES, Percy George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £9.48k
-43%
CASH £24.27k
-13%
TOTAL ASSETS £24.27k
-13%
All Financial Figures

Current Directors

Secretary
KNOWLES, Montague Edward
Appointed Date: 17 July 2004

Director
KNOWLES, Vivienne Anne
Appointed Date: 16 July 2004
82 years old

Resigned Directors

Secretary
MACBETH, Karen
Resigned: 17 July 2004
Appointed Date: 28 January 2000

Secretary
SHEPHERD, Julia Gladys
Resigned: 28 January 2000

Director
STILES, Gladys Mabel
Resigned: 04 April 2004
104 years old

Director
STILES, Percy George
Resigned: 03 December 1999
104 years old

Persons With Significant Control

Mrs Vivienne Anne Knowles
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

P.G.STILES(PROPERTIES)LIMITED Events

31 Dec 2016
Confirmation statement made on 19 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 September 2016
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

23 Nov 2015
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Director's details changed for Vivienne Anne Knowles on 23 October 2015
...
... and 84 more events
02 Aug 1986
Return made up to 20/12/82; full list of members

02 Aug 1986
Annual return made up to 17/12/84

02 Aug 1986
Annual return made up to 17/12/84

29 Apr 1965
Company name changed\certificate issued on 29/04/65
11 Mar 1957
Certificate of incorporation

P.G.STILES(PROPERTIES)LIMITED Charges

28 July 1960
Charge
Delivered: 5 August 1960
Status: Satisfied on 9 September 2006
Persons entitled: Barclays Bank PLC
Description: Land in malthouse lane reading.