About

Registered Number: 05758495
Date of Incorporation: 28/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Old School House, Baker Street, Hull, East Yorkshire, HU2 8HP

 

Abraham & Dale Properties Ltd was registered on 28 March 2006 with its registered office in Hull, East Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has one director listed as Dale, Lisa Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Lisa Joanne 30 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 April 2009
395 - Particulars of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2009 Outstanding

N/A

Debenture 06 February 2009 Outstanding

N/A

Mortgage 22 January 2007 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Outstanding

N/A

Debenture 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.