PMP PROPERTY LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 1NS

Company number 03508678
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address ABACUS HOUSE ROPE WALK, GARSTANG, PRESTON, PR3 1NS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 60 . The most likely internet sites of PMP PROPERTY LIMITED are www.pmpproperty.co.uk, and www.pmp-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Pmp Property Limited is a Private Limited Company. The company registration number is 03508678. Pmp Property Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Pmp Property Limited is Abacus House Rope Walk Garstang Preston Pr3 1ns. . RIDING, Michael James is a Secretary of the company. KOK, Peter is a Director of the company. RIDING, Michael James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
RIDING, Michael James
Appointed Date: 12 February 1998

Director
KOK, Peter
Appointed Date: 12 February 1998
83 years old

Director
RIDING, Michael James
Appointed Date: 12 February 1998
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Pmp Garages (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PMP PROPERTY LIMITED Events

23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60

...
... and 42 more events
25 Feb 1998
New director appointed
25 Feb 1998
New secretary appointed;new director appointed
25 Feb 1998
Secretary resigned
25 Feb 1998
Director resigned
12 Feb 1998
Incorporation

PMP PROPERTY LIMITED Charges

23 February 1998
Legal mortgage (own account)
Delivered: 11 March 1998
Status: Satisfied on 5 October 2001
Persons entitled: Yorkshire Bank PLC
Description: Car showroom premises at fylde road/acqueduct street…