PANKHURST DEVELOPMENTS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST3 5BQ

Company number 02671953
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address PEARTREE FARM, HULME VILLAGE, NR LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 5BQ
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 seventy-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Margaret Elizabeth Pankhurst as a director on 12 February 2016. The most likely internet sites of PANKHURST DEVELOPMENTS LIMITED are www.pankhurstdevelopments.co.uk, and www.pankhurst-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Pankhurst Developments Limited is a Private Limited Company. The company registration number is 02671953. Pankhurst Developments Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of Pankhurst Developments Limited is Peartree Farm Hulme Village Nr Longton Stoke On Trent Staffordshire St3 5bq. . PANKHURST, Margaret Elizabeth is a Director of the company. PANKHURST, Martin John is a Director of the company. Secretary PANKHURST, Margaret Elizabeth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PANKHURST, Margaret Elizabeth
Appointed Date: 12 February 2016
85 years old

Director
PANKHURST, Martin John
Appointed Date: 17 December 1991
60 years old

Resigned Directors

Secretary
PANKHURST, Margaret Elizabeth
Resigned: 17 January 2013
Appointed Date: 06 December 1991

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 December 1991
Appointed Date: 17 December 1991

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 December 1991
Appointed Date: 17 December 1991

Persons With Significant Control

Mr Martin John Pankhurst
Notified on: 14 December 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PANKHURST DEVELOPMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Appointment of Mrs Margaret Elizabeth Pankhurst as a director on 12 February 2016
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
18 Oct 1993
Resolutions
  • ELRES ‐ Elective resolution

23 Feb 1993
Return made up to 17/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed

23 Dec 1991
Secretary resigned;new secretary appointed

23 Dec 1991
Director resigned;new director appointed

17 Dec 1991
Incorporation

PANKHURST DEVELOPMENTS LIMITED Charges

17 June 2013
Charge code 0267 1953 0011
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 37 shelburne street west end stoke on trent…
7 February 2013
Mortgage deed
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 george street fenton stoke on trent staffordshire…
22 November 2012
Mortgage deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 83 baddeley hall road…
2 April 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a greenacres roughcote lane caverswall stoke…
29 April 2005
Mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 harley street hanley stoke on trent t/n SF324798…
2 September 2002
Debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Mortgage deed
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 shelburne street stoke on trent t/no:…
12 April 1996
Mortgage
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 nelson street, fenton, stoke on trent…
12 April 1996
Mortgage
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 22 shelburne street, stoke on trent staffs…
12 April 1996
Single debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 104 central drive blurton stoke-on-trent…