PICKERWOOD PROPERTIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NZ

Company number 03648299
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NZ
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of PICKERWOOD PROPERTIES LIMITED are www.pickerwoodproperties.co.uk, and www.pickerwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Pickerwood Properties Limited is a Private Limited Company. The company registration number is 03648299. Pickerwood Properties Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Pickerwood Properties Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 0nz. The company`s financial liabilities are £153.59k. It is £28.71k against last year. The cash in hand is £0.29k. It is £0k against last year. And the total assets are £174.66k, which is £-32.3k against last year. DOYLE, Donna is a Secretary of the company. DOYLE, Colin Edward is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pickerwood properties Key Finiance

LIABILITIES £153.59k
+22%
CASH £0.29k
+1%
TOTAL ASSETS £174.66k
-16%
All Financial Figures

Current Directors

Secretary
DOYLE, Donna
Appointed Date: 04 March 1999

Director
DOYLE, Colin Edward
Appointed Date: 04 March 1999
60 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 12 October 1998

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 04 March 1999
Appointed Date: 12 October 1998

Persons With Significant Control

Mr Colin Edward Doyle
Notified on: 18 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PICKERWOOD PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

02 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 47 more events
13 Mar 1999
Director resigned
13 Mar 1999
New secretary appointed
13 Mar 1999
New director appointed
13 Mar 1999
Registered office changed on 13/03/99 from: harrington chambers 26 north john street, liverpool L2 9RU
12 Oct 1998
Incorporation

PICKERWOOD PROPERTIES LIMITED Charges

20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 152 long lane aughton lancashire. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 avondale avenue maghull liverpool t/n L31 7AA. By way of…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 sefton industrial estate maghull t/n MS161417. By…
28 July 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 23 stamford brook, altrincham, cheshire. By way of…
1 August 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 conifer close kirkby merseyside t/n MS326821. By way of…
13 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st pauls close kirkby merseyside MS170837. By way of…
11 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 brackendale avenue aintree liverpool merseyside t/n…
11 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 warbreck moor liverpool merseyside t/n LA12748. By way…
20 March 2000
Legal charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 11 granton road liverpool…
1 March 2000
Legal charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 26 butterfield street liverpool merseyside…
24 March 1999
Debenture
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…