PERRARD PROPERTIES LIMITED
OUGHTIBRIDGE

Hellopages » South Yorkshire » Sheffield » S35 0AX

Company number 01713352
Status Active
Incorporation Date 8 April 1983
Company Type Private Limited Company
Address QUARRY LODGE, 2 HILL TOP DRIVE, OUGHTIBRIDGE, NEAR SHEFFIELD, S35 0AX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of PERRARD PROPERTIES LIMITED are www.perrardproperties.co.uk, and www.perrard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Perrard Properties Limited is a Private Limited Company. The company registration number is 01713352. Perrard Properties Limited has been working since 08 April 1983. The present status of the company is Active. The registered address of Perrard Properties Limited is Quarry Lodge 2 Hill Top Drive Oughtibridge Near Sheffield S35 0ax. . WARD, Lynda Elaine is a Secretary of the company. WARD, David Leslie Michael is a Director of the company. WARD, Lynda Elaine is a Director of the company. Director COOPER, Ronald has been resigned. Director MARSH, Kenneth has been resigned. The company operates in "Other accommodation".


Current Directors


Director

Director
WARD, Lynda Elaine
Appointed Date: 04 March 2015
79 years old

Resigned Directors

Director
COOPER, Ronald
Resigned: 04 August 1995
97 years old

Director
MARSH, Kenneth
Resigned: 01 May 1999
Appointed Date: 17 August 1995
90 years old

Persons With Significant Control

David Leslie Ward
Notified on: 1 December 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERRARD PROPERTIES LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Sep 2016
Satisfaction of charge 4 in full
27 Sep 2016
Satisfaction of charge 2 in full
27 Sep 2016
Satisfaction of charge 3 in full
27 Sep 2016
Satisfaction of charge 1 in full
...
... and 69 more events
15 Feb 1988
Return made up to 18/11/87; full list of members

15 Feb 1988
Accounts for a small company made up to 31 March 1986

16 Oct 1987
Registered office changed on 16/10/87 from: 4 birch grove oughtibridge sheffield

10 Sep 1986
Return made up to 18/08/86; full list of members

17 Jun 1986
Accounts for a small company made up to 31 March 1985

PERRARD PROPERTIES LIMITED Charges

20 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 27 September 2016
Persons entitled: Hsbc Bank PLC
Description: 29 moor oaks road,broomhill,sheffield. With the benefit of…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 27 September 2016
Persons entitled: Midland Bank PLC
Description: Property k/a 45 walton road sheffield. With the benefit of…
25 July 1984
Charge by deposit of deeds w(1)
Delivered: 15 August 1984
Status: Satisfied on 27 September 2016
Persons entitled: Midland Bank PLC
Description: L/H 88 harcourt road, sheffield.
17 July 1984
Legal charge
Delivered: 21 July 1984
Status: Satisfied on 27 September 2016
Persons entitled: Midland Bank PLC
Description: F/H land and premises known as 124, hancourt road, sheffied…