Company NameProgressive Property Investments Ltd
Company StatusActive
Company Number00445945
CategoryPrivate Limited Company
Incorporation Date1 December 1947(76 years, 5 months ago)
Previous NamesThe Progressive Trading Co.(Belfast) and Progressive Property Investments

Business Activity

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

Directors

Director NameMrs Sheila Bentley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(46 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameMrs Marcia Fiona Lister
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(60 years, 5 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Secretary NameMrs Karen Scott Harrison
StatusCurrent
Appointed11 March 2013(65 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameMrs Karen Scott Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(71 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameDenis Scott
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Secretary NameDenis Scott
NationalityBritish
StatusResigned
Appointed12 January 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Director NameMrs Kathleen Nora Duffy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(44 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 11 March 2013)
RoleOffice Administrator
Country of ResidenceNorthern Ireland
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameNorman William Newman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(45 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address23 Holland Street
London
W8 4NA
Director NameVera Betty Scott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(45 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address6 Newington Court
The Firs Bowdon
Altrincham
Cheshire
WA14 2UA
Director NameMrs Betty Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(45 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarelli Lodge 3 Three Acres
Cultra
County Down
BT18 0BB
Northern Ireland
Secretary NameMrs Kathleen Nora Duffy
NationalityBritish
StatusResigned
Appointed15 June 1993(45 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameMr Francis Ledwidge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(48 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2007)
RoleChartered Accountant
Correspondence Address15 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland

Location

Registered Address5 Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£664,199
Cash£90,100
Current Liabilities£76,473

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

18 July 1977Delivered on: 28 July 1977
Satisfied on: 28 September 2015
Persons entitled: Legal and General Assurance Society Limited.

Classification: Mortgage
Secured details: £150,000.
Particulars: Mark royal house, 139/141 royal avenue and 129 north st, belfast N.1.
Fully Satisfied

Filing History

27 June 2023Change of details for Mrs Sheila Bentley as a person with significant control on 6 April 2016 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 June 2023Change of details for Mrs Karen Scott-Harrison as a person with significant control on 2 September 2022 (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 February 2022Cessation of Betty Scott as a person with significant control on 17 May 2019 (1 page)
15 February 2022Notification of Karen Scott-Harrison as a person with significant control on 1 August 2019 (2 pages)
7 April 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 February 2020Termination of appointment of Betty Scott as a director on 17 May 2019 (1 page)
20 February 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
14 August 2019Director's details changed for Mrs Karen Scott Harisson on 2 August 2019 (2 pages)
11 August 2019Director's details changed for Mrs Karen Scott on 11 August 2019 (2 pages)
10 August 2019Appointment of Mrs Karen Scott as a director on 1 August 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 May 2019Registered office address changed from C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to 5 Brooklands Road Sale M33 3SD on 16 May 2019 (1 page)
11 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
20 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 January 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 March 2016Current accounting period shortened from 29 April 2015 to 31 December 2014 (1 page)
22 March 2016Current accounting period shortened from 29 April 2015 to 31 December 2014 (1 page)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(6 pages)
28 September 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Satisfaction of charge 1 in full (4 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP England on 24 January 2014 (1 page)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(6 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(6 pages)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a director (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a director (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Mrs Kathleen Nora Duffy on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Kathleen Nora Duffy on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Kathleen Nora Duffy on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 September 2009Re-reg change of name (1 page)
3 September 2009Re-reg change of name (1 page)
2 September 2009Re-registration of Memorandum and Articles (13 pages)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
2 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
2 September 2009Form 123 nc 20000 (1 page)
2 September 2009Application for reregistration from UNLTD to LTD (1 page)
2 September 2009Form 123 nc 20000 (1 page)
2 September 2009Application for reregistration from UNLTD to LTD (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2009Re-registration of Memorandum and Articles (13 pages)
24 March 2009Return made up to 12/01/09; full list of members (6 pages)
24 March 2009Return made up to 12/01/09; full list of members (6 pages)
27 May 2008Director appointed marcia fiona lister (1 page)
27 May 2008Director appointed marcia fiona lister (1 page)
27 May 2008Appointment terminated director vera scott (1 page)
27 May 2008Appointment terminated director vera scott (1 page)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007Return made up to 12/01/07; full list of members (8 pages)
19 February 2007Return made up to 12/01/07; full list of members (8 pages)
7 February 2006Return made up to 12/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 12/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Return made up to 12/01/05; no change of members (8 pages)
14 April 2005Return made up to 12/01/05; no change of members (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (8 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
14 January 2000Return made up to 12/01/00; full list of members (8 pages)
14 January 2000Return made up to 12/01/00; full list of members (8 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
4 March 1998Return made up to 12/01/98; full list of members (8 pages)
4 March 1998Return made up to 12/01/98; full list of members (8 pages)
2 February 1997Return made up to 12/01/97; full list of members (8 pages)
2 February 1997Return made up to 12/01/97; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
17 January 1996Return made up to 12/01/96; no change of members (10 pages)
17 January 1996Return made up to 12/01/96; no change of members (10 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 February 1968Certificate of re-registration from Limited to Unlimited (1 page)
1 February 1968Certificate of re-registration from Limited to Unlimited (1 page)
1 December 1947Incorporation (15 pages)
1 December 1947Incorporation (15 pages)