This company is commonly known as Ptl Properties Limited. The company was founded 26 years ago and was given the registration number 03473257. The firm's registered office is in DERBY. You can find them at 11 The Green, Willington, Derby, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PTL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03473257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Green, Willington, Derby, DE65 6BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Green, Willington, Derby, DE65 6BP | Director | 19 March 2018 | Active |
11, The Green, Willington, Derby, DE65 6BP | Director | 04 May 2021 | Active |
Ebenezer House, Chapel Lane, Wirksworth, Matlock, DE4 4FF | Secretary | 15 November 1998 | Active |
42 Holts Lane, Tutbury, Burton On Trent, DE13 9LE | Secretary | 12 September 1998 | Active |
12 Anglesey Road, Burton On Trent, DE14 0FT | Secretary | 01 December 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 28 November 1997 | Active |
11, The Green, Willington, Derby, England, DE65 6BP | Director | 27 June 2014 | Active |
3 Dawkins Road, Donisthorpe, Swadlincote, DE12 7RN | Director | 15 November 1998 | Active |
Ebenezer House, Chapel Lane, Wirksworth, Matlock, DE4 4FF | Director | 01 August 1998 | Active |
Flat 7, 201 Uttoxeter New Road, Derby, DE22 3NP | Director | 01 December 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 28 November 1997 | Active |
Mr Patrick Michael Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, The Green, Derby, England, DE65 6BP |
Nature of control | : |
|
Mr Nathan Edmund Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, The Green, Derby, England, DE65 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.