About

Registered Number: 02335813
Date of Incorporation: 17/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Accord Properties Ltd was registered on 17 January 1989 and are based in Cheshire. Irby, Julian Matthew, Mimmack, Elizabeth, Thompson, Oliver David are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Oliver David 01 January 1998 30 June 2001 1
Secretary Name Appointed Resigned Total Appointments
IRBY, Julian Matthew 01 February 2012 23 October 2013 1
MIMMACK, Elizabeth N/A 03 November 2009 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 18 October 2017
PSC09 - N/A 18 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 20 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AD01 - Change of registered office address 07 August 2014
RP04 - N/A 31 March 2014
RP04 - N/A 31 March 2014
RP04 - N/A 31 March 2014
RESOLUTIONS - N/A 25 March 2014
SH01 - Return of Allotment of shares 25 March 2014
CC04 - Statement of companies objects 25 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2014
SH08 - Notice of name or other designation of class of shares 25 March 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 12 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AD01 - Change of registered office address 04 April 2013
AP04 - Appointment of corporate secretary 04 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA01 - Change of accounting reference date 18 November 2009
AD01 - Change of registered office address 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363s - Annual Return 19 January 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 20 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
287 - Change in situation or address of Registered Office 19 October 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 17 December 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 11 March 1992
363b - Annual Return 25 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1991
363a - Annual Return 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 31 January 1991
287 - Change in situation or address of Registered Office 12 April 1989
288 - N/A 12 April 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.