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.
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 | : |
|
Registered Address | : | 5 Brooklands Road, Sale, England, M33 3SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brooklands Road, Sale, England, M33 3SD | Secretary | 11 March 2013 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 01 June 1994 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 16 April 2008 | Active |
5, Brooklands Road, Sale, England, M33 3SD | Director | 01 August 2019 | Active |
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP | Secretary | 15 June 1993 | Active |
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY | Secretary | - | Active |
The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BP | Director | 13 January 1992 | Active |
15 Demesne Park, Holywood, BT18 9NE | Director | 20 September 1996 | Active |
23 Holland Street, London, W8 4NA | Director | 29 December 1992 | Active |
Carelli Lodge, 3 Three Acres, Cultra, Northern Ireland, BT18 0BB | Director | 15 June 1993 | Active |
7 Mark Royal Court, Antrim Road, Newtownabbey, BT36 7PY | Director | - | Active |
6 Newington Court, The Firs Bowdon, Altrincham, WA14 2UA | Director | 15 June 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-11 | Officers | Change person director company with change date. | Download |
2019-08-10 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.