About

Registered Number: 03818270
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Petryl Properties Ltd was registered on 02 August 1999 and has its registered office in Bridlington, East Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Cheryl Jane 02 August 1999 - 1
WARD, Peter Graham 02 August 1999 - 1
BANKS, Alan Norman 13 July 2007 18 September 2008 1
PHILP, Adam Stewart 06 April 2011 17 December 2015 1
SUTCLIFFE, Victoria Jane 06 April 2011 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 February 2019
TM01 - Termination of appointment of director 21 November 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
AA - Annual Accounts 04 April 2017
MR01 - N/A 20 December 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
CERTNM - Change of name certificate 27 March 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 26 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 08 March 2001
RESOLUTIONS - N/A 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 21 August 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Mortgage deed 11 May 2012 Outstanding

N/A

Legal mortgage 25 October 2002 Outstanding

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.