About

Registered Number: 03141171
Date of Incorporation: 22/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Severnside House Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

 

Having been setup in 1995, Property Plus (Midlands) Ltd has its registered office in Shropshire, it's status is listed as "Active". The current directors of the business are Molyneux, Irene Elizabeth, Walters, Helen, Beaman, Paul John, Davis, Michael Trevor, Donovan, Peter Darren, Haynes, Lionel, Mason, Andrew, Price, Peter David, Williams, Paul Victor. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMAN, Paul John 29 January 2013 01 December 2016 1
DAVIS, Michael Trevor 22 December 1995 31 December 2012 1
DONOVAN, Peter Darren 31 December 2012 01 December 2016 1
HAYNES, Lionel 01 November 2018 01 October 2019 1
MASON, Andrew 01 October 2016 01 November 2018 1
PRICE, Peter David 01 December 2016 01 November 2018 1
WILLIAMS, Paul Victor 01 December 2016 02 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MOLYNEUX, Irene Elizabeth 31 December 2012 - 1
WALTERS, Helen 22 December 1995 01 January 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 24 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 25 November 2019
ANNOTATION - N/A 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 15 October 2019
RESOLUTIONS - N/A 11 October 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 03 April 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 09 January 2018
PSC08 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
RESOLUTIONS - N/A 25 October 2016
CONNOT - N/A 25 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 29 November 2013
AA01 - Change of accounting reference date 21 June 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AP03 - Appointment of secretary 08 January 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 07 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 24 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 01 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 March 1997
288 - N/A 03 January 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Legal mortgage 22 June 2006 Fully Satisfied

N/A

Debenture 04 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.