About

Registered Number: 03553013
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

 

Aldwych Properties Ltd was founded on 24 April 1998. Currently we aren't aware of the number of employees at the the company. There is only one director listed for Aldwych Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Jan, Dr 01 October 1998 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 12 January 2010
287 - Change in situation or address of Registered Office 16 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 28 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 19 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
RESOLUTIONS - N/A 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 2005 Outstanding

N/A

Legal mortgage 01 December 1998 Outstanding

N/A

Debenture 12 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.