PROFESSIONAL PROPERTY PARTNERSHIPS LIMITED
TUNBRIDGE WELLS TUNCO (2004) 101 LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 2AZ

Company number 05007970
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 72 GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, TN1 2AZ
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 forty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of PROFESSIONAL PROPERTY PARTNERSHIPS LIMITED are www.professionalpropertypartnerships.co.uk, and www.professional-property-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Professional Property Partnerships Limited is a Private Limited Company. The company registration number is 05007970. Professional Property Partnerships Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Professional Property Partnerships Limited is 72 Grosvenor Road Tunbridge Wells Kent Tn1 2az. The company`s financial liabilities are £26.2k. It is £-1.3k against last year. The cash in hand is £4.99k. It is £1.93k against last year. . ASTON, Helen Louise is a Secretary of the company. ASTON, Helen Louise is a Director of the company. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Michael Francis has been resigned. Director VINEY, Michael Hugh has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


professional property partnerships Key Finiance

LIABILITIES £26.2k
-5%
CASH £4.99k
+63%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ASTON, Helen Louise
Appointed Date: 16 January 2004

Director
ASTON, Helen Louise
Appointed Date: 16 March 2007
59 years old

Resigned Directors

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 07 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
ELLIS, Michael Francis
Resigned: 02 November 2004
Appointed Date: 07 January 2004
76 years old

Director
VINEY, Michael Hugh
Resigned: 13 November 2013
Appointed Date: 16 January 2004
72 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 16 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Ms Helen Louise Aston
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PROFESSIONAL PROPERTY PARTNERSHIPS LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

18 Sep 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 34 more events
20 Apr 2004
New director appointed
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
07 Jan 2004
Secretary resigned
07 Jan 2004
Incorporation

PROFESSIONAL PROPERTY PARTNERSHIPS LIMITED Charges

30 July 2007
Deed of assignment of rental income
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
30 July 2007
Mortgage
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a the cobblers awl, church street, diss…
28 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…