PREMIER MORTGAGE PROPERTIES LTD
Overview
| Company Name | PREMIER MORTGAGE PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06269184 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER MORTGAGE PROPERTIES LTD?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PREMIER MORTGAGE PROPERTIES LTD located?
| Registered Office Address | 58 George Street W1U 7GA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER MORTGAGE PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| PREMIER MORTGAGE CENTRE (LONDON) LIMITED | Jun 05, 2007 | Jun 05, 2007 |
What are the latest accounts for PREMIER MORTGAGE PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for PREMIER MORTGAGE PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 147 New Cross Road London SE14 5DJ England to 58 George Street London W1U 7GA on May 10, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 60 Windsor Avenue Wimbledon London SW19 2RR to 147 New Cross Road London SE14 5DJ on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Peter Jobling as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Third Party Company Secretaries Limited as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for David Goldsmith on May 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Rajat Mohan on May 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 60 Windsor House Wimbledon London SW19 2RR United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on Apr 30, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed premier mortgage centre (london) LIMITED\certificate issued on 30/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Rajat Mohan as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Goldsmith as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Third Party Company Secretaries Limited as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Third Party Formations Limited as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Jobling as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 60 Windsor House Wimbledon London SW19 2RR on Apr 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Mr Richard Peter Jobling on Mar 06, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PREMIER MORTGAGE PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSMITH, David | Director | Windsor Avenue Wimbledon SW19 2RR London 60 England | London | British | Project Management | 197257440002 | ||||||||
| MOHAN, Rajat | Director | Windsor Avenue Wimbledon SW19 2RR London 60 England | United Kingdom | British | Property Developer | 197257850002 | ||||||||
| THIRD PARTY COMPANY SECRETARIES LIMITED | Secretary | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 94576040004 | ||||||||||
| JOBLING, Richard Peter | Director | SW19 2RR Wimbledon 60 Windsor House London United Kingdom | England | British | Director | 154276830004 | ||||||||
| THIRD PARTY FORMATIONS LIMITED | Director | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 99229970002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0