About

Registered Number: 02451998
Date of Incorporation: 13/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 190 Bagnall Road, Basford, Nottingham, NG6 8SF

 

Having been setup in 1989, 190 Bagnall Road Properties Ltd are based in Nottingham. Renton, Allistair, Attenborough, Victor Michael, O'reilly, John Patrick, O'reilly, John Patrick, O'reilly, John Joseph are listed as the directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, John Patrick N/A 01 February 2010 1
O'REILLY, John Joseph N/A 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
RENTON, Allistair 25 November 2010 - 1
ATTENBOROUGH, Victor Michael 01 February 2010 15 November 2010 1
O'REILLY, John Patrick N/A 21 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 24 July 2018
PSC02 - N/A 08 May 2018
PSC09 - N/A 04 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 18 November 2016
AUD - Auditor's letter of resignation 05 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 17 November 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 12 June 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AA01 - Change of accounting reference date 07 December 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
AP03 - Appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 07 November 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 03 December 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 28 September 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 04 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 21 October 1998
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 04 January 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 15 December 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 04 February 1993
395 - Particulars of a mortgage or charge 12 February 1992
363a - Annual Return 12 November 1991
RESOLUTIONS - N/A 28 October 1991
AA - Annual Accounts 28 October 1991
288 - N/A 05 February 1990
288 - N/A 05 February 1990
287 - Change in situation or address of Registered Office 05 February 1990
MEM/ARTS - N/A 01 February 1990
CERTNM - Change of name certificate 25 January 1990
CERTNM - Change of name certificate 25 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
123 - Notice of increase in nominal capital 23 January 1990
NEWINC - New incorporation documents 13 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 1998 Outstanding

N/A

Mortgage 29 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.