PERRING PROPERTIES LIMITED
BODMIN CROXTON PRESS LIMITED ZINCROFT LIMITED


Company number 04385656
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 18 CALLYWITH GATE INDUSTRIAL ESTATE, LAUNCESTON ROAD, BODMIN, CORNWALL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of PERRING PROPERTIES LIMITED are www.perringproperties.co.uk, and www.perring-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Perring Properties Limited is a Private Limited Company. The company registration number is 04385656. Perring Properties Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Perring Properties Limited is 18 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall. The company`s financial liabilities are £21.85k. It is £-12.08k against last year. And the total assets are £264.86k, which is £60.08k against last year. PERRING, Amanda Jane is a Secretary of the company. PERRING, Timothy Brian is a Director of the company. Secretary REYNOLDS, Sandra Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EARLE, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


perring properties Key Finiance

LIABILITIES £21.85k
-36%
CASH n/a
TOTAL ASSETS £264.86k
+29%
All Financial Figures

Current Directors

Secretary
PERRING, Amanda Jane
Appointed Date: 04 April 2003

Director
PERRING, Timothy Brian
Appointed Date: 04 April 2003
65 years old

Resigned Directors

Secretary
REYNOLDS, Sandra Ellen
Resigned: 04 April 2003
Appointed Date: 08 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2002
Appointed Date: 01 March 2002

Director
EARLE, Peter
Resigned: 04 April 2003
Appointed Date: 08 March 2002
101 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2002
Appointed Date: 01 March 2002

PERRING PROPERTIES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100

02 Jun 2014
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100

...
... and 47 more events
23 Apr 2002
Director resigned
23 Apr 2002
New secretary appointed
23 Apr 2002
New director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 788 - 790 finchley road london NW11 7TJ
01 Mar 2002
Incorporation

PERRING PROPERTIES LIMITED Charges

27 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Mortgage deed
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a st gurons, castle street, bodmin t/n…
4 August 2004
Mortgage deed
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the stables pound lane bodmin…