UKBizDB.co.uk

PROGRESSIVE PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Progressive Property Investments Ltd. The company was founded 76 years ago and was given the registration number 00445945. The firm's registered office is in SALE. You can find them at 5 Brooklands Road, , Sale, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROGRESSIVE PROPERTY INVESTMENTS LTD
Company Number:00445945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1947
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Brooklands Road, Sale, England, M33 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brooklands Road, Sale, England, M33 3SD

Secretary11 March 2013Active
5, Brooklands Road, Sale, England, M33 3SD

Director01 June 1994Active
5, Brooklands Road, Sale, England, M33 3SD

Director16 April 2008Active
5, Brooklands Road, Sale, England, M33 3SD

Director01 August 2019Active
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP

Secretary15 June 1993Active
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY

Secretary-Active
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP

Director13 January 1992Active
15 Demesne Park, Holywood, BT18 9NE

Director20 September 1996Active
23 Holland Street, London, W8 4NA

Director29 December 1992Active
Carelli Lodge, 3 Three Acres, Cultra, Northern Ireland, BT18 0BB

Director15 June 1993Active
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY

Director-Active
6 Newington Court, The Firs Bowdon, Altrincham, WA14 2UA

Director15 June 1993Active

People with Significant Control

Mrs Karen Scott-Harrison
Notified on:01 August 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:5, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Betty Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:Northern Ireland
Address:Carelli Lodge, 3 Three Acres, Cultra, Northern Ireland, BT18 0BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Bentley
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:5, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Significant influence or control
Mrs Marcia Fiona Lister
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:5, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-11Officers

Change person director company with change date.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.