Company number 09806438
Status Active
Incorporation Date 2 October 2015
Company Type Private Limited Company
Address 197 THORNLEY LANE SOUTH, REDDISH, STOCKPORT, CHESHIRE, ENGLAND, SK5 6QG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Registered office address changed from City View House 5 Union Street Manchester Cheshire M12 4JD England to 197 Thornley Lane South Reddish Stockport Cheshire SK5 6QG on 3 April 2017; Registration of charge 098064380004, created on 25 November 2016; Director's details changed for Miss Ewelina Paterek on 29 November 2016. The most likely internet sites of P & P LETTINGS LIMITED are www.pplettings.co.uk, and www.p-p-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. P P Lettings Limited is a Private Limited Company.
The company registration number is 09806438. P P Lettings Limited has been working since 02 October 2015.
The present status of the company is Active. The registered address of P P Lettings Limited is 197 Thornley Lane South Reddish Stockport Cheshire England Sk5 6qg. The company`s financial liabilities are £5.02k. It is £5.02k against last year. . PATEREK, Ewelina is a Director of the company. PERUTA, Adam is a Director of the company. The company operates in "Buying and selling of own real estate".
p & p lettings Key Finiance
LIABILITIES
£5.02k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Adam Peruta
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Ewelina Paterek
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P & P LETTINGS LIMITED Events
03 Apr 2017
Registered office address changed from City View House 5 Union Street Manchester Cheshire M12 4JD England to 197 Thornley Lane South Reddish Stockport Cheshire SK5 6QG on 3 April 2017
05 Dec 2016
Registration of charge 098064380004, created on 25 November 2016
29 Nov 2016
Director's details changed for Miss Ewelina Paterek on 29 November 2016
29 Nov 2016
Registered office address changed from City View House 5 Union Street, Ardwick Manchester M12 4JD England to City View House 5 Union Street Manchester Cheshire M12 4JD on 29 November 2016
29 Nov 2016
Registration of charge 098064380003, created on 25 November 2016
...
... and 9 more events
06 Oct 2015
Director's details changed for Miss Ewelina Paterek on 6 October 2015
06 Oct 2015
Director's details changed for Miss Ewelina Paterek on 6 October 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
06 Oct 2015
Director's details changed for Miss Ewelina Patere on 2 October 2015
02 Oct 2015
Incorporation
Statement of capital on 2015-10-02
25 November 2016
Charge code 0980 6438 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Paragon Mortgages (2010) Limited
Description: All the assets property & undertakings for the time being…
25 November 2016
Charge code 0980 6438 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 33 albert avenue manchester M18 7JX registered at the land…
8 September 2016
Charge code 0980 6438 0002
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Paragon Mortgages (2010) Limited
Description: None…
8 September 2016
Charge code 0980 6438 0001
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010 Limited
Description: 23 woodland road,. Gorton, manchester M18 7AS. Registered…