PROGRESSIVE PROPERTY INVESTMENTS LTD - SALE
Company Profile | Company Filings |
Overview
PROGRESSIVE PROPERTY INVESTMENTS LTD is a Private Limited Company from SALE ENGLAND and has the status: Active.
PROGRESSIVE PROPERTY INVESTMENTS LTD was incorporated 76 years ago on 01/12/1947 and has the registered number: 00445945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PROGRESSIVE PROPERTY INVESTMENTS LTD was incorporated 76 years ago on 01/12/1947 and has the registered number: 00445945. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PROGRESSIVE PROPERTY INVESTMENTS LTD - SALE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 BROOKLANDS ROAD
SALE
M33 3SD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2023 | 17/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAREN SCOTT HARRISON | Jun 1968 | British | Director | 2019-08-01 | CURRENT |
MRS MARCIA FIONA LISTER | Dec 1965 | British | Director | 2008-04-16 | CURRENT |
MRS SHEILA BENTLEY | Oct 1935 | British | Director | 1994-06-01 | CURRENT |
MRS KAREN SCOTT HARRISON | Secretary | 2013-03-11 | CURRENT | ||
VERA BETTY SCOTT | Jan 1936 | British | Director | 1993-06-15 UNTIL 2008-03-05 | RESIGNED |
DENIS SCOTT | Jun 1929 | Director | RESIGNED | ||
MRS BETTY SCOTT | Sep 1938 | British | Director | 1993-06-15 UNTIL 2019-05-17 | RESIGNED |
NORMAN WILLIAM NEWMAN | Nov 1927 | British | Director | 1992-12-29 UNTIL 1996-06-30 | RESIGNED |
MR FRANCIS LEDWIDGE | Oct 1942 | British | Director | 1996-09-20 UNTIL 2007-11-04 | RESIGNED |
MRS KATHLEEN NORA DUFFY | Jan 1944 | Director | 1992-01-13 UNTIL 2013-03-11 | RESIGNED | |
DENIS SCOTT | Jun 1929 | Secretary | RESIGNED | ||
MRS KATHLEEN NORA DUFFY | Jan 1944 | Secretary | 1993-06-15 UNTIL 2013-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Karen Scott-Harrison | 2019-08-01 | 6/1968 | Sale |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Betty Scott | 2016-04-06 - 2019-05-17 | 9/1938 | Cultra County Down |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sheila Bentley | 2016-04-06 | 10/1935 | Sale | Significant influence or control |
Mrs Marcia Fiona Lister | 2016-04-06 | 12/1965 | Sale |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Progressive Property Investments Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-28 | 30-09-2022 | £96,903 Cash £582,073 equity |
Progressive Property Investments Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-28 | 30-09-2021 | £253,175 Cash £608,554 equity |
Progressive Property Investments Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-02 | 30-09-2020 | £5,374 Cash £630,902 equity |
Progressive Property Investments Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £14,686 Cash £638,062 equity |
Progressive Property Investments Ltd Filleted accounts for Companies House (small and micro) | 2019-05-23 | 30-09-2018 | £5,377 Cash £700,458 equity |
Accounts filed on 31-12-2015 | 2016-09-27 | 31-12-2015 | £74,551 Cash £685,468 equity |