UKBizDB.co.uk

PTL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11 The Green, Willington, Derby, DE65 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Green, Willington, Derby, DE65 6BP

Director19 March 2018Active
11, The Green, Willington, Derby, DE65 6BP

Director04 May 2021Active
Ebenezer House, Chapel Lane, Wirksworth, Matlock, DE4 4FF

Secretary15 November 1998Active
42 Holts Lane, Tutbury, Burton On Trent, DE13 9LE

Secretary12 September 1998Active
12 Anglesey Road, Burton On Trent, DE14 0FT

Secretary01 December 1997Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary28 November 1997Active
11, The Green, Willington, Derby, England, DE65 6BP

Director27 June 2014Active
3 Dawkins Road, Donisthorpe, Swadlincote, DE12 7RN

Director15 November 1998Active
Ebenezer House, Chapel Lane, Wirksworth, Matlock, DE4 4FF

Director01 August 1998Active
Flat 7, 201 Uttoxeter New Road, Derby, DE22 3NP

Director01 December 1997Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director28 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.