PPM PROPERTIES LIMITED
L'DERRY


Company number NI049459
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 52 TALBOT PARK, L'DERRY, BT48 7TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of PPM PROPERTIES LIMITED are www.ppmproperties.co.uk, and www.ppm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Ppm Properties Limited is a Private Limited Company. The company registration number is NI049459. Ppm Properties Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Ppm Properties Limited is 52 Talbot Park L Derry Bt48 7ta. . MARTIN, Paul M.J. is a Secretary of the company. MARTIN, Paul Michael is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MARTIN, Patrick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARTIN, Paul M.J.
Appointed Date: 05 April 2004

Director
MARTIN, Paul Michael
Appointed Date: 05 April 2004
66 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 05 April 2004
Appointed Date: 29 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 05 April 2004
Appointed Date: 29 January 2004
89 years old

Director
MARTIN, Patrick
Resigned: 01 November 2014
Appointed Date: 05 April 2004
70 years old

Persons With Significant Control

Mr Paul Michael Martin
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PPM PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

06 Jan 2016
Registration of charge NI0494590033, created on 18 December 2015
05 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 76 more events
07 Apr 2004
Resolution to change name
29 Jan 2004
Pars re dirs/sit reg off
29 Jan 2004
Decln complnce reg new co
29 Jan 2004
Articles
29 Jan 2004
Memorandum

PPM PROPERTIES LIMITED Charges

18 December 2015
Charge code NI04 9459 0033
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
15 June 2012
Debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Mortgage or charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 21 glenowen park, londonderry comprised…
28 September 2007
Mortgage or charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 56 moyola drive…
8 August 2007
Mortgage or charge
Delivered: 13 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 72 glenown park…
5 July 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 108 galliagh park, londonderry in…
22 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 84 fergleen park, galliagh…
19 June 2007
Mortgage or charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 5 maybrook park…
14 June 2007
Mortgage or charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 15 dervock place, londonderry.
1 June 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 27 cuthbert street, londonderry.
31 May 2007
Mortgage or charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 17 dervock…
25 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 23B bloomfield…
25 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 33 moore street…
21 May 2007
Mortgage or charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 28 great james street, derry.
15 May 2007
Mortgage or charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 15 dervock…
23 April 2007
Mortgage or charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 255 ballycolman…
23 April 2007
Mortgage or charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 60 st colmans drive, strabane, co…
20 April 2007
Mortgage or charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
3 April 2007
Mortgage or charge
Delivered: 5 April 2007
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 96 glenowen park, londonderry being…
28 March 2007
Mortgage or charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. 13 cable street under folio no 25899…
16 March 2007
Mortgage or charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 25 moore street…
16 March 2007
Mortgage or charge
Delivered: 27 March 2007
Status: Satisfied on 12 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 86 winchester…
16 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Satisfied on 29 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. The property known as 229 kylemore…
16 February 2007
Mortgage or charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 23 cuthbert…
14 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Satisfied on 6 July 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage deed. All that the leasehold property…
14 February 2007
Mortgage or charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. 22 robert street, londonderry being…
19 January 2007
Mortgage or charge
Delivered: 24 January 2007
Status: Satisfied on 13 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The property known as 33 milltown view…
2 January 2007
Mortgage or charge
Delivered: 5 January 2007
Status: Satisfied on 12 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Property at 23 queens court lower…
17 November 2006
Mortgage or charge
Delivered: 23 November 2006
Status: Satisfied on 6 July 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. 71 earhart park, shantallow…
13 November 2006
Mortgage or charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 121 bloomfield park…
18 October 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…
13 October 2006
Solicitors letter of undertaking
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking. Property at 39 lower…
11 October 2006
Solicitors letter of undertaking
Delivered: 31 October 2006
Status: Satisfied on 28 February 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking. Property at 5 glenowner…