PENTYRE PROPERTIES LIMITED
SOUTH YORKSHIRE PORTRAIT PROPERTIES LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2NH
Company number 06229466
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Satisfaction of charge 062294660002 in full; Satisfaction of charge 062294660003 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PENTYRE PROPERTIES LIMITED are www.pentyreproperties.co.uk, and www.pentyre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Pentyre Properties Limited is a Private Limited Company. The company registration number is 06229466. Pentyre Properties Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Pentyre Properties Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £279.27k. It is £-165.98k against last year. And the total assets are £72.98k, which is £9.29k against last year. RODDISON, John is a Secretary of the company. BILLIS, Roger William is a Director of the company. PURDIE, Frances Margaret Watson is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


pentyre properties Key Finiance

LIABILITIES £279.27k
-38%
CASH n/a
TOTAL ASSETS £72.98k
+14%
All Financial Figures

Current Directors

Secretary
RODDISON, John
Appointed Date: 27 April 2007

Director
BILLIS, Roger William
Appointed Date: 27 April 2007
75 years old

Director
PURDIE, Frances Margaret Watson
Appointed Date: 27 April 2007
72 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 27 April 2007
Appointed Date: 27 April 2007

Director
ONLINE NOMINEES LIMITED
Resigned: 27 April 2007
Appointed Date: 27 April 2007

PENTYRE PROPERTIES LIMITED Events

17 Aug 2016
Satisfaction of charge 062294660002 in full
17 Aug 2016
Satisfaction of charge 062294660003 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
19 Jun 2007
New director appointed
19 Jun 2007
New secretary appointed
08 May 2007
Director resigned
08 May 2007
Secretary resigned
27 Apr 2007
Incorporation

PENTYRE PROPERTIES LIMITED Charges

18 June 2015
Charge code 0622 9466 0003
Delivered: 30 June 2015
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 June 2015
Charge code 0622 9466 0002
Delivered: 17 June 2015
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Bank PLC
Description: Land at 9 cherry wood, oldland common, bristol, BS30 6PQ…
15 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: 22 weston park road peverell plymouth t/n DN255869. By way…