PRENTICE PROPERTIES LIMITED


Company number NI010098
Status Active
Incorporation Date 4 April 1974
Company Type Private Limited Company
Address 20 ARMAGH ROAD, PORTADOWN, BT62 3DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRENTICE PROPERTIES LIMITED are www.prenticeproperties.co.uk, and www.prentice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Prentice Properties Limited is a Private Limited Company. The company registration number is NI010098. Prentice Properties Limited has been working since 04 April 1974. The present status of the company is Active. The registered address of Prentice Properties Limited is 20 Armagh Road Portadown Bt62 3dp. . PRENTICE, Mary Norma is a Director of the company. Secretary PRENTICE, Albert Wesley has been resigned. Director PRENTICE, Albert Wesley has been resigned. Director PRENTICE, Mary Norma has been resigned. Director PRENTICE, Paul Albert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PRENTICE, Mary Norma
Appointed Date: 19 October 2004
87 years old

Resigned Directors

Secretary
PRENTICE, Albert Wesley
Resigned: 19 March 2015
Appointed Date: 04 April 1974

Director
PRENTICE, Albert Wesley
Resigned: 19 March 2015
Appointed Date: 04 April 1974
86 years old

Director
PRENTICE, Mary Norma
Resigned: 15 September 2003
Appointed Date: 04 April 1974
87 years old

Director
PRENTICE, Paul Albert
Resigned: 31 December 2004
Appointed Date: 04 April 1974
60 years old

Persons With Significant Control

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

PRENTICE PROPERTIES LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000

30 Apr 2015
Termination of appointment of Albert Wesley Prentice as a director on 19 March 2015
...
... and 121 more events
04 Apr 1974
Particulars re directors

04 Apr 1974
Situation of reg office

04 Apr 1974
Statement of nominal cap

04 Apr 1974
Decl on compl on incorp

04 Apr 1974
Articles

PRENTICE PROPERTIES LIMITED Charges

3 April 2001
Mortgage or charge
Delivered: 5 April 2001
Status: Satisfied on 12 December 2005
Persons entitled: Limited Norwich Union 2 Rougier Street
Description: Supplemental deed of mortgage and charge - all monies…
24 March 2000
Mortgage or charge
Delivered: 29 March 2000
Status: Satisfied on 12 December 2005
Persons entitled: Norwich Union
Description: All monies.deed of mortgage see doc 80 for further details.
24 June 1987
Mortgage
Delivered: 26 June 1987
Status: Satisfied on 6 December 1999
Persons entitled: Northern Bank Limited
Description: Folio 28421 county antrim see image for full details.
24 June 1987
Mortgage
Delivered: 26 June 1987
Status: Satisfied on 6 December 1999
Persons entitled: Northern Bank Limited
Description: Folio ar 1448 county armagh see image for full details.
31 January 1983
Floating charge
Delivered: 3 February 1983
Status: Satisfied on 1 April 1996
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…