PRINCIPAL RESIDENTIAL PROPERTIES LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 7PN

Company number 06573138
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address HEYDON LODGE NEWMARKET ROAD, HEYDON, ROYSTON, HERTFORDSHIRE, SG8 7PN
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 065731380005, created on 30 September 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of PRINCIPAL RESIDENTIAL PROPERTIES LIMITED are www.principalresidentialproperties.co.uk, and www.principal-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Principal Residential Properties Limited is a Private Limited Company. The company registration number is 06573138. Principal Residential Properties Limited has been working since 22 April 2008. The present status of the company is Active. The registered address of Principal Residential Properties Limited is Heydon Lodge Newmarket Road Heydon Royston Hertfordshire Sg8 7pn. . BKL COMPANY SERVICES LIMITED is a Secretary of the company. FORD, Adrian Charles is a Director of the company. FORD, Bernadette Mary is a Director of the company. FORD, Eric Kenelm is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director FORD, Adrian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BKL COMPANY SERVICES LIMITED
Appointed Date: 01 December 2015

Director
FORD, Adrian Charles
Appointed Date: 20 December 2011
43 years old

Director
FORD, Bernadette Mary
Appointed Date: 01 June 2015
60 years old

Director
FORD, Eric Kenelm
Appointed Date: 22 April 2008
76 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2008
Appointed Date: 22 April 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2008
Appointed Date: 22 April 2008

Director
FORD, Adrian Charles
Resigned: 19 December 2011
Appointed Date: 22 April 2008
43 years old

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Registration of charge 065731380005, created on 30 September 2016
10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

04 Mar 2016
Appointment of Bkl Company Services Limited as a secretary on 1 December 2015
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
02 Jun 2008
Appointment terminated director company directors LIMITED
02 Jun 2008
Appointment terminated secretary temple secretaries LIMITED
02 Jun 2008
Director appointed adrian charles ford
02 Jun 2008
Director appointed eric kenelm ford
22 Apr 2008
Incorporation

PRINCIPAL RESIDENTIAL PROPERTIES LIMITED Charges

30 September 2016
Charge code 0657 3138 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 10 kelso gardens hyde park leeds t/no WYK465881…
24 June 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat d, 48 cornhill court, london t/n ngl 762947 and any…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 318, 30 calderwood street london; by way of fixed…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 623 the vista building 30 calderwood…
4 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat d 48 cornhill london; by way of fixed charge, the…