PRESTON PROPERTY LETTINGS LIMITED
PRESTON GANTONE PROPERTIES LIMITED

Hellopages » Lancashire » South Ribble » PR5 6EE
Company number 00671582
Status Active
Incorporation Date 3 October 1960
Company Type Private Limited Company
Address BLACK BULL HOUSE 353-355 STATION ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Satisfaction of charge 8 in full; Satisfaction of charge 3 in full. The most likely internet sites of PRESTON PROPERTY LETTINGS LIMITED are www.prestonpropertylettings.co.uk, and www.preston-property-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Preston Property Lettings Limited is a Private Limited Company. The company registration number is 00671582. Preston Property Lettings Limited has been working since 03 October 1960. The present status of the company is Active. The registered address of Preston Property Lettings Limited is Black Bull House 353 355 Station Road Bamber Bridge Preston Lancashire Pr5 6ee. . BRIGGS, Robert is a Director of the company. Secretary PICKUP, Ann has been resigned. Secretary RATCLIFFE, Beverley Lee has been resigned. Secretary SNOWDEN, Kenneth George has been resigned. Director LESTER, Hugh Charles has been resigned. Director RATCLIFFE, Beverley Lee has been resigned. Director RATCLIFFE, Beverley Lee has been resigned. Director SNOWDEN, Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRIGGS, Robert
Appointed Date: 31 July 2001
72 years old

Resigned Directors

Secretary
PICKUP, Ann
Resigned: 18 June 2012
Appointed Date: 02 December 2005

Secretary
RATCLIFFE, Beverley Lee
Resigned: 01 November 1999

Secretary
SNOWDEN, Kenneth George
Resigned: 02 December 2005
Appointed Date: 01 November 1999

Director
LESTER, Hugh Charles
Resigned: 31 July 2001
90 years old

Director
RATCLIFFE, Beverley Lee
Resigned: 02 December 2005
Appointed Date: 09 August 2001
69 years old

Director
RATCLIFFE, Beverley Lee
Resigned: 01 November 1999
69 years old

Director
SNOWDEN, Joan
Resigned: 02 December 2005
96 years old

PRESTON PROPERTY LETTINGS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 5 April 2016
30 Jun 2016
Satisfaction of charge 8 in full
30 Jun 2016
Satisfaction of charge 3 in full
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000

18 Apr 2016
Satisfaction of charge 7 in full
...
... and 89 more events
15 Jan 1988
Full accounts made up to 5 April 1987

15 Jan 1988
Return made up to 18/09/87; full list of members

13 Aug 1987
Full accounts made up to 5 April 1986

21 Mar 1987
Registered office changed on 21/03/87 from: 456 leyland road lostock hall preston PR5 5RY

09 Aug 1986
Return made up to 20/06/86; full list of members

PRESTON PROPERTY LETTINGS LIMITED Charges

1 February 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: 39 avonham road preston. By way of fixed charge the benefit…
1 February 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: 4 to 7 (inclusive) union street preston. By way of fixed…
16 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 14 March 2006
Persons entitled: Mortgage Express
Description: 39 avenham road preston lancashire PR1 3TH.
7 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 30 June 2009
Persons entitled: National Westminster Bank PLC
Description: 46 avenham road and land at the back of 46 avenham road…
24 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 39 avenham road…
24 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1966
Legal charge
Delivered: 14 January 1966
Status: Satisfied on 14 March 2006
Persons entitled: John Hodgson Mrs Kathleen Hodgson
Description: 11 & 12 theatre st preston, lancs.
20 October 1965
Legal charge
Delivered: 29 October 1965
Status: Satisfied on 14 March 2006
Persons entitled: Thomas Cowell Marjorie Cowell Joan Archer
Description: Flat 5, the court aspels crescent penwortham -…