PATTISHALL PROPERTIES LIMITED
NORTHANTS

Hellopages » Northamptonshire » South Northamptonshire » NN12 8JU

Company number 00749564
Status Active
Incorporation Date 8 February 1963
Company Type Private Limited Company
Address HILL HOUSE, PATTISHALL, NORTHANTS, NN12 8JU
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 one hundred and two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Director's details changed for Ms Paula Louise Govier on 7 September 2016; Secretary's details changed for John Charles Saynor on 7 September 2016. The most likely internet sites of PATTISHALL PROPERTIES LIMITED are www.pattishallproperties.co.uk, and www.pattishall-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-two years and eight months. The distance to to Long Buckby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pattishall Properties Limited is a Private Limited Company. The company registration number is 00749564. Pattishall Properties Limited has been working since 08 February 1963. The present status of the company is Active. The registered address of Pattishall Properties Limited is Hill House Pattishall Northants Nn12 8ju. The company`s financial liabilities are £710.19k. It is £107.67k against last year. The cash in hand is £146.56k. It is £-430.31k against last year. And the total assets are £812.84k, which is £133.51k against last year. SAYNOR, John Charles is a Secretary of the company. GOVIER, Paula Louise is a Director of the company. WEBSTER, Timothy Edward is a Director of the company. Secretary COLEMAN, Hazel Jayne has been resigned. Secretary GEORGE, Brenda Mary has been resigned. Director GEORGE, Bernard Arthur has been resigned. Director GEORGE, Brenda Mary has been resigned. Director WEBSTER, June Freda has been resigned. Director WEBSTER, Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pattishall properties Key Finiance

LIABILITIES £710.19k
+17%
CASH £146.56k
-75%
TOTAL ASSETS £812.84k
+19%
All Financial Figures

Current Directors

Secretary
SAYNOR, John Charles
Appointed Date: 26 November 1997

Director
GOVIER, Paula Louise
Appointed Date: 24 November 2009
44 years old

Director
WEBSTER, Timothy Edward
Appointed Date: 24 November 2009
38 years old

Resigned Directors

Secretary
COLEMAN, Hazel Jayne
Resigned: 30 August 2001
Appointed Date: 05 November 1994

Secretary
GEORGE, Brenda Mary
Resigned: 05 November 1994

Director
GEORGE, Bernard Arthur
Resigned: 05 November 1994
100 years old

Director
GEORGE, Brenda Mary
Resigned: 05 November 1994
95 years old

Director
WEBSTER, June Freda
Resigned: 08 June 2016
76 years old

Director
WEBSTER, Timothy
Resigned: 24 November 2009
Appointed Date: 08 September 2009
38 years old

Persons With Significant Control

Mr John Charles Saynor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Ms Paula Louise Govier
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Timothy Edward Webster
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

PATTISHALL PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Sep 2016
Director's details changed for Ms Paula Louise Govier on 7 September 2016
09 Sep 2016
Secretary's details changed for John Charles Saynor on 7 September 2016
23 Jun 2016
Termination of appointment of June Freda Webster as a director on 8 June 2016
22 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 92 more events
20 Jan 1988
Full accounts made up to 31 July 1987

07 Dec 1987
Return made up to 20/11/87; full list of members

31 Jan 1987
Full accounts made up to 31 July 1986

31 Jan 1987
Return made up to 31/10/86; full list of members

01 Oct 1986
Particulars of mortgage/charge

PATTISHALL PROPERTIES LIMITED Charges

13 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 24 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hill house pattishall, northants together…
13 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 131-133 harvey reeves road northampton…
13 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 13 November 1998
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse units k/a st james mill road northampton…
20 May 1988
Memorandum of deposit of deed
Delivered: 8 June 1988
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: Premises at harvey reeves road, northampton.
29 September 1986
Omnibus letter of set off
Delivered: 1 October 1986
Status: Satisfied on 11 April 2008
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
24 August 1978
General equitable charges
Delivered: 4 September 1978
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: St james mill rd. Northampton.
26 October 1976
Equitable charge
Delivered: 3 November 1976
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land situated in st. James mill road, northampton. (3/4…
23 October 1975
Legal charge
Delivered: 7 November 1975
Status: Satisfied on 12 October 2001
Persons entitled: R.D.P. Wilkinson.
Description: The shooting box and bawdeswell lodge bylaugh nr, dereham…
17 March 1972
Mortgage
Delivered: 22 March 1972
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: Land at st.james mill rd. Northampton title no. NN10561.
17 March 1972
Mortgage
Delivered: 22 March 1972
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: Land at st.james mill rd. Northampton.
17 March 1972
Mortgage
Delivered: 22 March 1972
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: Land & warehouse at st. James mill road, northampton.
6 April 1971
Mortgage
Delivered: 26 April 1971
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land at st james mill road, northampton.
6 April 1971
Mortgage
Delivered: 26 April 1971
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land at st james mill road, northampton.
6 April 1971
Second mortgage
Delivered: 26 April 1971
Status: Satisfied on 12 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse & land at st. James mill road northampton.
6 May 1970
Legal charge
Delivered: 6 May 1970
Status: Satisfied on 12 October 2001
Persons entitled: Harmer Advances LTD
Description: Land near to st james mill road, northampton together with…
24 February 1970
Mortgage
Delivered: 26 February 1970
Status: Satisfied on 12 October 2001
Persons entitled: Legal & General Assurance Society LTD
Description: Workshop, showroom & offices at st. James mill rd…