PROPERTY PRINCIPAL LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7EX

Company number 02604406
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address THE ANCHOR, QUEENSWOOD ROAD, AYLESFORD, KENT, ME20 7EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 170 ; Total exemption small company accounts made up to 15 October 2015; Total exemption small company accounts made up to 15 October 2014. The most likely internet sites of PROPERTY PRINCIPAL LIMITED are www.propertyprincipal.co.uk, and www.property-principal.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and six months. The distance to to Chatham Rail Station is 4.1 miles; to Rochester Rail Station is 4.4 miles; to Bearsted Rail Station is 4.5 miles; to Gillingham (Kent) Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Principal Limited is a Private Limited Company. The company registration number is 02604406. Property Principal Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Property Principal Limited is The Anchor Queenswood Road Aylesford Kent Me20 7ex. The company`s financial liabilities are £323.4k. It is £36.42k against last year. And the total assets are £359.51k, which is £9.35k against last year. MARTIN, Terrence John is a Secretary of the company. MARTIN, Andrew Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Frank William has been resigned. Director MARTIN, Margaret Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


property principal Key Finiance

LIABILITIES £323.4k
+12%
CASH n/a
TOTAL ASSETS £359.51k
+2%
All Financial Figures

Current Directors


Director
MARTIN, Andrew Richard
Appointed Date: 01 April 2009
49 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1991

Director
MARTIN, Frank William
Resigned: 24 August 1994
97 years old

Director
MARTIN, Margaret Jean
Resigned: 01 June 2011
Appointed Date: 25 August 1994
100 years old

PROPERTY PRINCIPAL LIMITED Events

07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 170

27 Jun 2016
Total exemption small company accounts made up to 15 October 2015
09 Jul 2015
Total exemption small company accounts made up to 15 October 2014
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170

03 Sep 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 170

...
... and 56 more events
08 Aug 1991
Particulars of mortgage/charge

18 Jul 1991
Accounting reference date notified as 15/10

23 May 1991
New secretary appointed;new director appointed

23 May 1991
Registered office changed on 23/05/91 from: 84 temple chambers temple avenue london EC4Y ohp

23 Apr 1991
Incorporation

PROPERTY PRINCIPAL LIMITED Charges

7 April 2000
Mortgage deed
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 44 purbeck rd,chatham kent ME4 6EE.
28 November 1995
Mortgage debenture
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 May 1993
Legal mortgage
Delivered: 27 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property 44 purbeck road,chatham kent and land on…
30 July 1991
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 240 castle road chatham kent t/no k 77715 and proceeds of…