Company NamePemtel Properties Limited
DirectorAnthony Victor Neale
Company StatusActive
Company Number03402523
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnthony Victor Neale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address1 Hernes Close
Laleham
Middlesex
TW18 2SY
Secretary NameAnthony Victor Neale
NationalityBritish
StatusCurrent
Appointed11 July 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address1 Hernes Close
Laleham
Middlesex
TW18 2SY
Director NameLuigi Buroni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashley Close
Walton On Thames
Surrey
KT12 1BJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£924,942
Cash£9,853
Current Liabilities£283,017

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

3 December 2003Delivered on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 willingdon road, brighton, east sussex.
Outstanding
23 April 2001Delivered on: 2 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 1999Delivered on: 3 June 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 21 beauchamp road twickenham middlesex the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
28 January 1999Delivered on: 16 February 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge.
Particulars: 23 beauchamp road twickenham middx and by way of fixed charge the rental income & property rights and by way of floating charge all undertaking & assets.
Outstanding
28 January 1999Delivered on: 16 February 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge.
Particulars: 18 manor place staines middlesex and by way of fixed charge the rental income & property rights and by way of floating charge all undertaking & assets.
Outstanding
17 September 1997Delivered on: 3 October 1997
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flats 3 and 4 ashley court 9 hanworth road feltham middlesex.
Outstanding
15 November 2007Delivered on: 4 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 238 upper richmond road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 February 2007Delivered on: 21 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 kingswood court 46 gordon road ashford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 2004Delivered on: 27 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 & 4 ashley court hanworth road feltham t/ns AGL59606 & AGL59607. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 January 2004Delivered on: 9 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 and 2 ashley court hanworth road feltham hounslow t/n AGL59605 and AGL59608. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 September 1997Delivered on: 3 October 1997
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flats 1 & 2 ashley court 9 hanworth road feltham middlesex.
Outstanding
9 December 2003Delivered on: 10 December 2003
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 beauchamp road, twickenham t/n TGL142963. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 December 2003Delivered on: 10 December 2003
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 beauchamp road, twickenham t/n TGL163562,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 February 2005Delivered on: 8 February 2005
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 newick road, brighton, east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 2004Delivered on: 3 August 2004
Satisfied on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 barcombe road brighton east sussex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 May 2022 (6 pages)
26 August 2022Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
20 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 June 2016Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page)
14 June 2016Termination of appointment of Luigi Buroni as a director on 1 December 2014 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 February 2015 (1 page)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
21 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Anthony Victor Neale on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Anthony Victor Neale on 1 January 2010 (1 page)
11 May 2010Director's details changed for Luigi Buroni on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Luigi Buroni on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Luigi Buroni on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 July 2009Return made up to 11/07/09; full list of members (3 pages)
30 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 August 2008Return made up to 11/07/08; no change of members (7 pages)
5 August 2008Return made up to 11/07/08; no change of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 11/07/07; full list of members (7 pages)
8 August 2007Return made up to 11/07/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
29 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 August 2006Return made up to 11/07/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 August 2005Return made up to 11/07/05; full list of members (7 pages)
3 August 2005Return made up to 11/07/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
10 August 2004Return made up to 11/07/04; full list of members (7 pages)
10 August 2004Return made up to 11/07/04; full list of members (7 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 11/07/03; full list of members (7 pages)
24 July 2003Return made up to 11/07/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 October 2002Registered office changed on 08/10/02 from: rhodes & rhodes 42 doughty street london WC1N 2LY (1 page)
8 October 2002Registered office changed on 08/10/02 from: rhodes & rhodes 42 doughty street london WC1N 2LY (1 page)
2 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
30 July 1998Return made up to 11/07/98; full list of members (6 pages)
30 July 1998Return made up to 11/07/98; full list of members (6 pages)
15 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
15 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: rm company services LIMITED 3RD floor, 124-130 tabernacle street london EC2A 4SD (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
11 July 1997Incorporation (20 pages)
11 July 1997Incorporation (20 pages)