S.L.& D.G.PRATT(PROPERTIES)LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 8RZ

Company number 01088002
Status Active
Incorporation Date 20 December 1972
Company Type Private Limited Company
Address 40 HARRISON ROAD, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8RZ
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 ninety-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of S.L.& D.G.PRATT(PROPERTIES)LIMITED are www.sl.co.uk, and www.s-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Sevenoaks Rail Station is 5.5 miles; to Tonbridge Rail Station is 6.9 miles; to Farningham Road Rail Station is 8.3 miles; to Swanley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S L D G Pratt Properties Limited is a Private Limited Company. The company registration number is 01088002. S L D G Pratt Properties Limited has been working since 20 December 1972. The present status of the company is Active. The registered address of S L D G Pratt Properties Limited is 40 Harrison Road Borough Green Sevenoaks Kent Tn15 8rz. . COUCH, Hannah Nicole is a Director of the company. COUCH, Jeanne Regina is a Director of the company. Secretary COUCH, Jeanne Regina has been resigned. Secretary PETERS, Roger May has been resigned. Secretary PRATT, Delilan Gerda Iris has been resigned. Director COUCH, Claudia Eleanor has been resigned. Director PRATT, Delilan Gerda Iris has been resigned. Director PRATT, Sydney Leonard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COUCH, Hannah Nicole
Appointed Date: 09 March 2012
39 years old

Director
COUCH, Jeanne Regina
Appointed Date: 05 December 2003
75 years old

Resigned Directors

Secretary
COUCH, Jeanne Regina
Resigned: 05 May 2009
Appointed Date: 16 November 2007

Secretary
PETERS, Roger May
Resigned: 14 December 2009
Appointed Date: 05 May 2009

Secretary
PRATT, Delilan Gerda Iris
Resigned: 16 November 2007

Director
COUCH, Claudia Eleanor
Resigned: 01 September 2013
Appointed Date: 09 March 2012
37 years old

Director
PRATT, Delilan Gerda Iris
Resigned: 16 November 2007
100 years old

Director
PRATT, Sydney Leonard
Resigned: 30 October 2003
105 years old

Persons With Significant Control

Still Jarndyce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Jeanne Regina Couch
Notified on: 16 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

S.L.& D.G.PRATT(PROPERTIES)LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
10 Nov 2016
Micro company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Registered office address changed from 29 Hazlitt Drive Maidstone Kent ME16 0EG to 40 Harrison Road Borough Green Sevenoaks Kent TN15 8RZ on 11 January 2016
...
... and 82 more events
04 Aug 1986
Return made up to 30/12/85; full list of members

10 Jun 1986
Full accounts made up to 31 March 1985

17 Aug 1984
Accounts made up to 5 April 1982
17 Aug 1984
Annual return made up to 20/12/83
20 Dec 1972
Incorporation

S.L.& D.G.PRATT(PROPERTIES)LIMITED Charges

24 August 2012
Deed of assignment of rental income
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: All payments received as rent under a lease dated 16TH…
24 August 2012
Mortgage deed
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The l/h property known as flat 1, 41 lausanne road, london…
24 August 2012
Mortgage deed
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 131 london road benfleet essex t/nos…