Company NamePramen Properties Limited
DirectorsJenny Susan Fairey and Sharon Lynn Trent
Company StatusActive
Company Number00903559
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jenny Susan Fairey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleDeputy Supervisor
Country of ResidenceAustralia
Correspondence Address28 Pendleton Place
Lysterfield
Victoria 3156
Australia
Director NameMrs Sharon Lynn Trent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address43 Sawkins Avenue
Gt Baddow
Chelmsford
CM2 9SB
Secretary NameGeoffrey Beales
NationalityBritish
StatusCurrent
Appointed04 November 2004(37 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Correspondence Address11 Victoria Road
Clacton On Sea
Essex
CO15 6BH
Director NameMr Peter Percival Beales
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(24 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 November 2004)
RoleRetired
Correspondence Address5 Church Road
Clacton On Sea
Essex
CO15 6AG
Director NameMrs Doreen Mary Hutchinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 1998)
RoleSecretary
Correspondence Address26 Carnarvon Road
Clacton On Sea
Essex
CO15 6QE
Secretary NameMrs Doreen Mary Hutchinson
NationalityBritish
StatusResigned
Appointed16 September 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address26 Carnarvon Road
Clacton On Sea
Essex
CO15 6QE
Secretary NameMrs Sharon Lynn Trent
NationalityBritish
StatusResigned
Appointed05 July 1998(31 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sawkins Avenue
Gt Baddow
Chelmsford
CM2 9SB

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£79,933
Cash£14,087
Current Liabilities£24,154

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

22 November 1985Delivered on: 3 December 1985
Satisfied on: 24 April 2009
Persons entitled: The Custodian Trustees of Trustee Saving Bank England & Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 harrow road, clacton on sea, essex.
Fully Satisfied
8 September 1972Delivered on: 13 September 1972
Satisfied on: 24 April 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, pallisted rd clacton-on-sea essex.
Fully Satisfied
26 April 1977Delivered on: 5 May 1937
Satisfied on: 8 November 1996
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 and 49 jameson road, clacton-on-sea, essex.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 September 2014Director's details changed for Miss Sharon Lynn Trent on 16 September 2014 (2 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,000
(5 pages)
16 September 2014Director's details changed for Miss Sharon Lynn Trent on 16 September 2014 (2 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,000
(5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2,000
(5 pages)
5 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2,000
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Director's details changed for Miss Sharon Lynn Trent on 16 September 2010 (2 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Miss Sharon Lynn Trent on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Jenny Susan Fairey on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Mrs Jenny Susan Fairey on 16 September 2010 (2 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Return made up to 16/09/07; no change of members (7 pages)
15 October 2007Return made up to 16/09/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Return made up to 16/09/05; full list of members (7 pages)
5 October 2005Return made up to 16/09/05; full list of members (7 pages)
24 November 2004Director resigned (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (3 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (2 pages)
24 November 2004New secretary appointed (3 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 October 2004Return made up to 16/09/04; full list of members (7 pages)
6 October 2004Return made up to 16/09/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
24 September 2003Return made up to 16/09/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 September 2002Return made up to 16/09/02; full list of members (7 pages)
24 September 2002Return made up to 16/09/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 September 1999Return made up to 16/09/99; full list of members (6 pages)
22 September 1999Return made up to 16/09/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 October 1998Return made up to 16/09/98; no change of members (4 pages)
6 October 1998Return made up to 16/09/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)