PROPERTY DEVELOPMENT & RENTAL LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 2JR

Company number 05065112
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 9 GUN STREET, READING, BERKSHIRE, RG1 2JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Secretary's details changed for Mr Daniel Paul Fraifeld on 7 August 2016; Director's details changed for Mr Daniel Paul Fraifeld on 7 August 2016. The most likely internet sites of PROPERTY DEVELOPMENT & RENTAL LIMITED are www.propertydevelopmentrental.co.uk, and www.property-development-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Property Development Rental Limited is a Private Limited Company. The company registration number is 05065112. Property Development Rental Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Property Development Rental Limited is 9 Gun Street Reading Berkshire Rg1 2jr. The company`s financial liabilities are £1017.37k. It is £54.88k against last year. The cash in hand is £8.42k. It is £-8.86k against last year. And the total assets are £10.07k, which is £-9.54k against last year. FRAIFELD, Daniel Paul is a Secretary of the company. FRAIFELD, Daniel Paul is a Director of the company. MUDEN, Gregory Stuart is a Director of the company. TAIT, Stephen John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRANT, Nigel Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


property development & rental Key Finiance

LIABILITIES £1017.37k
+5%
CASH £8.42k
-52%
TOTAL ASSETS £10.07k
-49%
All Financial Figures

Current Directors

Secretary
FRAIFELD, Daniel Paul
Appointed Date: 16 March 2004

Director
FRAIFELD, Daniel Paul
Appointed Date: 16 March 2004
61 years old

Director
MUDEN, Gregory Stuart
Appointed Date: 16 March 2004
65 years old

Director
TAIT, Stephen John
Appointed Date: 16 March 2004
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 05 March 2004

Director
GRANT, Nigel Andrew
Resigned: 06 June 2006
Appointed Date: 16 March 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Daniel Paul Fraifeld
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Stuart Muden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Tait
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY DEVELOPMENT & RENTAL LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Oct 2016
Secretary's details changed for Mr Daniel Paul Fraifeld on 7 August 2016
12 Oct 2016
Director's details changed for Mr Daniel Paul Fraifeld on 7 August 2016
12 Oct 2016
Director's details changed for Mr Daniel Paul Fraifeld on 7 August 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 42 more events
30 Mar 2004
New director appointed
30 Mar 2004
New director appointed
30 Mar 2004
New secretary appointed
30 Mar 2004
New director appointed
05 Mar 2004
Incorporation

PROPERTY DEVELOPMENT & RENTAL LIMITED Charges

30 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 31 January 2012
Persons entitled: National Westminster Bank PLC
Description: 10 gun street reading. By way of fixed charge the benefit…