PITHERS PROPERTIES LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 04596435
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, ENGLAND, YO11 1TS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to 62/63 Westborough Scarborough YO11 1TS on 27 March 2017; Confirmation statement made on 21 November 2016 with updates; Registration of charge 045964350012, created on 19 September 2016. The most likely internet sites of PITHERS PROPERTIES LIMITED are www.pithersproperties.co.uk, and www.pithers-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pithers Properties Limited is a Private Limited Company. The company registration number is 04596435. Pithers Properties Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Pithers Properties Limited is 62 63 Westborough Scarborough England Yo11 1ts. . PITHERS, Neil Martin is a Secretary of the company. PITHERS, Neil Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PITHERS, Robert Frank has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PITHERS, Robert Frank has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PITHERS, Neil Martin
Appointed Date: 26 February 2015

Director
PITHERS, Neil Martin
Appointed Date: 01 December 2002
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Secretary
PITHERS, Robert Frank
Resigned: 10 June 2014
Appointed Date: 01 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 November 2002
Appointed Date: 21 November 2002
71 years old

Director
PITHERS, Robert Frank
Resigned: 10 June 2014
Appointed Date: 01 December 2002
65 years old

Persons With Significant Control

Mr Neil Martin Pithers
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PITHERS PROPERTIES LIMITED Events

27 Mar 2017
Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to 62/63 Westborough Scarborough YO11 1TS on 27 March 2017
02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Registration of charge 045964350012, created on 19 September 2016
12 Aug 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 94

25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 59 more events
17 Dec 2002
Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100
17 Dec 2002
Registered office changed on 17/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Dec 2002
New director appointed
17 Dec 2002
New secretary appointed;new director appointed
21 Nov 2002
Incorporation

PITHERS PROPERTIES LIMITED Charges

19 September 2016
Charge code 0459 6435 0012
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 115 north marine road scarborough north yorkshire t/no…
31 March 2016
Charge code 0459 6435 0011
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 northmarine road scarborough title no NYK207064…
14 July 2015
Charge code 0459 6435 0010
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 67-69 trafalgar square scarborough north yorkshire t/no…
21 November 2014
Charge code 0459 6435 0009
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 November 2008
Legal mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 8 broomfield terrace whitby north yorkshire, 82…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank PLC
Description: 65 trafalgar square, scarborough, north yorkshire. Assigns…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank PLC
Description: 63 trafalgar square, scarborough, north yorkshire. Assigns…
26 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 73 trafalgar square, scarborough, north…
20 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82 north marine road, scarborough, north yorkshire. Assigns…
20 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 14 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 broomfield terrace, whitby, north yorkshire. Assigns the…
16 July 2004
Debenture
Delivered: 22 July 2004
Status: Satisfied on 14 January 2009
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 26 August 2005
Persons entitled: National Westminster Bank PLC
Description: 8 broomfield terrace, whitby, north yorkshire. By way of…