PB PROPERTY DEVELOPMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AG

Company number 04431526
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Elect to keep the directors' residential address register information on the public register; Elect to keep the secretaries register information on the public register; Elect to keep the directors' register information on the public register. The most likely internet sites of PB PROPERTY DEVELOPMENT LIMITED are www.pbpropertydevelopment.co.uk, and www.pb-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pb Property Development Limited is a Private Limited Company. The company registration number is 04431526. Pb Property Development Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Pb Property Development Limited is 56 Broad Street Chipping Sodbury Bristol Bs37 6ag. The company`s financial liabilities are £144.51k. It is £-73.99k against last year. The cash in hand is £16.52k. It is £14.07k against last year. And the total assets are £216.51k, which is £-2.06k against last year. REYNOLDS, Brian Andrew is a Director of the company. Secretary REYNOLDS, Justine Anne has been resigned. Secretary REYNOLDS, Philip Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director REYNOLDS, Philip Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


pb property development Key Finiance

LIABILITIES £144.51k
-34%
CASH £16.52k
+574%
TOTAL ASSETS £216.51k
-1%
All Financial Figures

Current Directors

Director
REYNOLDS, Brian Andrew
Appointed Date: 03 May 2002
62 years old

Resigned Directors

Secretary
REYNOLDS, Justine Anne
Resigned: 15 November 2012
Appointed Date: 06 April 2004

Secretary
REYNOLDS, Philip Anthony
Resigned: 15 November 2012
Appointed Date: 03 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
REYNOLDS, Philip Anthony
Resigned: 15 November 2012
Appointed Date: 03 May 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Mr Brian Andrew Reynolds
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PB PROPERTY DEVELOPMENT LIMITED Events

13 Jan 2017
Elect to keep the directors' residential address register information on the public register
13 Jan 2017
Elect to keep the secretaries register information on the public register
13 Jan 2017
Elect to keep the directors' register information on the public register
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 Jan 2017
Director's details changed for Mr Brian Andrew Reynolds on 12 January 2017
...
... and 54 more events
06 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
New director appointed
06 Jun 2002
Director resigned
06 Jun 2002
Secretary resigned
03 May 2002
Incorporation

PB PROPERTY DEVELOPMENT LIMITED Charges

17 May 2013
Charge code 0443 1526 0009
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Saltire Trustees (Overseas) Limited as Trustee of the Whitmarsh Holt Young No.2 Ebt.
Description: The property k/a part of former cannon brewery st. John…
17 May 2013
Charge code 0443 1526 0008
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Saltire Trustees (Overseas) Limited as Trustee of the Whitmarsh Holt Young No.2 Ebt.
Description: The f/h property k/a part of the former cannon brewery…
8 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lorraine Ann Gibson and Charlotte Collyer
Description: Cannon brewery st john street islington t/no NGL811024…
8 December 2011
Third party legal charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Lorraine Ann Gibson and Charlotte Collyer
Description: F/H property k/a cannon brewery land and buildings lying to…
6 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Forrabury toadsmoor road brimscombe stroud glos. T/no…
28 April 2008
Charge of deposit
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 24 queen street, cirencester t/no…
28 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 latton swidon wiltshire. By way of fixed charge the…
30 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a land on the north side of street…