P R M PROPERTY LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1DY

Company number 03180267
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address C/O GUY WALMSLEY LIMITED, 3 GROVE ROAD, WREXHAM, CLWYD, LL11 1DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 031802670047, created on 18 November 2016; Registration of charge 031802670048, created on 18 November 2016. The most likely internet sites of P R M PROPERTY LIMITED are www.prmproperty.co.uk, and www.p-r-m-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R M Property Limited is a Private Limited Company. The company registration number is 03180267. P R M Property Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of P R M Property Limited is C O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd Ll11 1dy. The company`s financial liabilities are £246.43k. It is £218.26k against last year. The cash in hand is £303.52k. It is £261.91k against last year. And the total assets are £320.98k, which is £221.31k against last year. MATTHEWS, Alison is a Secretary of the company. MATTHEWS, Peter Anthony Rees is a Director of the company. Secretary BROUGHTON, Rosemary Anne has been resigned. Secretary MANN, Gregory Stephen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


p r m property Key Finiance

LIABILITIES £246.43k
+774%
CASH £303.52k
+629%
TOTAL ASSETS £320.98k
+222%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Alison
Appointed Date: 29 June 2011

Director
MATTHEWS, Peter Anthony Rees
Appointed Date: 29 March 1996
61 years old

Resigned Directors

Secretary
BROUGHTON, Rosemary Anne
Resigned: 26 January 2004
Appointed Date: 29 March 1996

Secretary
MANN, Gregory Stephen
Resigned: 29 June 2011
Appointed Date: 26 January 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

P R M PROPERTY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2016
Registration of charge 031802670047, created on 18 November 2016
03 Dec 2016
Registration of charge 031802670048, created on 18 November 2016
03 Dec 2016
Registration of charge 031802670049, created on 18 November 2016
03 Dec 2016
Registration of charge 031802670050, created on 18 November 2016
...
... and 103 more events
16 Apr 1996
Secretary resigned
16 Apr 1996
Director resigned
16 Apr 1996
New secretary appointed
16 Apr 1996
New director appointed
29 Mar 1996
Incorporation

P R M PROPERTY LIMITED Charges

18 November 2016
Charge code 0318 0267 0050
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 fairy road wrexham…
18 November 2016
Charge code 0318 0267 0049
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 ivor cottages victoria road brynteg…
18 November 2016
Charge code 0318 0267 0048
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The nags head inn hall street rhosllanerchrugog…
18 November 2016
Charge code 0318 0267 0047
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 and 6A high street rhosllanerchrugog wrexham…
4 November 2015
Charge code 0318 0267 0046
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A fixed charge by way of legal mortgage over unit 1-4…
2 June 2015
Charge code 0318 0267 0045
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Title no WA868421…
30 April 2014
Charge code 0318 0267 0044
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The hand inn holt road wrexham t/no CYM274917…
10 April 2014
Charge code 0318 0267 0043
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 & 12 central arcade hope street wrexham t/no.CYM199350…
10 April 2014
Charge code 0318 0267 0042
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 central arcade hope street wrexham t/no.CYM126807…
26 July 2013
Charge code 0318 0267 0041
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 48 bridge street wrexham t/no WA446321…
26 July 2013
Charge code 0318 0267 0040
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 grosvenor road wrexham t/no CYM589311. Notification of…
26 July 2013
Charge code 0318 0267 0039
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 smithfield road wrexham t/no CYM19100. Notification of…
26 July 2013
Charge code 0318 0267 0038
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cross stores, land at the rear of the cross stores and…
26 July 2013
Charge code 0318 0267 0037
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44-46 bridge street wrexham t/no WA540665. Notification of…
26 July 2013
Charge code 0318 0267 0036
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Red lion talwrn road coedpoeth t/no CYM19109. Notification…
20 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 11 foresters terrace ruabon wrexham clwydd…
20 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 13 foresters terrace ruabon wrexham clwydd…
20 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 4 foresters terrace ruabon wrexham clwydd…
20 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 9 foresters terrace ruabon wrexham clwyd…
20 September 2007
Mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 5 foresters terrace ruabon wrexham clwyd…
4 May 2007
Deed of charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 plas pen march rhos wrexham fixed charge over all rental…
4 May 2007
Deed of charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 plas pen march rhos wrexham fixed charge over all rental…
22 June 2006
Charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 forresters terrace bryn street ruabon wrexham. Fixed…
22 June 2006
Charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 forresters terrace bryn street ruabon wrexham. Fixed…
20 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Satisfied on 30 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H the red lion talwrn road coedpoeth wrexham t/n…
15 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 87 market street rhosllanerchrugog…
17 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 & 12 central arcade wrexham. With the benefit of all…
17 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13, 14 & 15 central arcade wrexham. With the benefit of…
2 December 2005
Charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 ruabon road wrexham. See the mortgage charge document…
28 April 2005
Deed of charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 foresters terrace ruabon wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 foresters terrace ruabon wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 foresters terrace ruabon wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 foresters terrace ruabon wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 foresters terrace ruabon wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 high street rhos wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 high street rhos wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 high street rhos wrexham clwyd.
28 April 2005
Deed of charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 foresters terrace ruabon wrexham clwyd.
24 February 2004
Charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 3 benjamin road wrexham.
28 January 2004
Legal mortgage
Delivered: 3 February 2004
Status: Satisfied on 14 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H the smithfield hotel smithfield road wrexham t/no…
21 March 2003
Deed of charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8,10 & 12 high street rhosllanerchrugog wrexham fixed…
21 March 2003
Deed of charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 49 bradley road wrexham clwyd LL13 7TG fixed charge over…
21 March 2003
Deed of charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Numbers 1,6,7,8,10 & 12 foresters tce bryn street ruabon…
9 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Satisfied on 30 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 44-46 bridge street wrexham. With the…
24 July 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 4 July 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a 6-12 high street rhosllanerchrugog wrexham.
24 July 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 4 July 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a 49 bradley road wrexham.
28 August 1998
Legal mortgage
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1-14 forresters terrace ruabon wrexham. With the benefit of…
21 July 1998
Debenture
Delivered: 23 July 1998
Status: Satisfied on 14 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
Legal charge
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 64 ruabon road wrexham LL13 7FH. The rental income by way…
16 June 1998
Legal charge
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 3 benjamin road wrexham LL13 8EE together with rental…