About

Registered Number: 02395769
Date of Incorporation: 16/06/1989 (35 years ago)
Company Status: Active
Registered Address: 39 Fore Street, Hexham, Northumberland, NE46 1LN

 

Andrew Coulson Property Sales & Lettings Ltd was established in 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 5 directors listed as Coulson, Andrew Clayton, Mather, Ailsa, Coulson, Andrew Clayton, Coulson, Vivienne Ann, Moat, Garry George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Andrew Clayton 10 March 1993 - 1
MATHER, Ailsa 01 October 2014 - 1
MOAT, Garry George N/A 10 March 1993 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Andrew Clayton N/A 10 March 1993 1
COULSON, Vivienne Ann 01 June 1998 17 April 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 June 2018
MR04 - N/A 11 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 13 June 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 July 2014
CERTNM - Change of name certificate 17 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 13 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 21 August 2006
353 - Register of members 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
MEM/ARTS - N/A 17 January 2006
AA - Annual Accounts 13 January 2006
CERTNM - Change of name certificate 12 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 15 October 2003
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 14 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 18 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 21 July 1996
395 - Particulars of a mortgage or charge 12 March 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 27 June 1995
RESOLUTIONS - N/A 08 February 1995
AA - Annual Accounts 01 February 1995
CERTNM - Change of name certificate 13 January 1995
CERTNM - Change of name certificate 13 January 1995
288 - N/A 27 October 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 20 December 1993
288 - N/A 05 April 1993
288 - N/A 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
AA - Annual Accounts 08 February 1993
395 - Particulars of a mortgage or charge 10 July 1992
363b - Annual Return 10 July 1992
363(287) - N/A 10 July 1992
395 - Particulars of a mortgage or charge 05 May 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 16 April 1992
AA - Annual Accounts 31 March 1992
288 - N/A 27 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
395 - Particulars of a mortgage or charge 14 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
363b - Annual Return 07 July 1991
363a - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 07 June 1991
AA - Annual Accounts 03 June 1991
395 - Particulars of a mortgage or charge 21 March 1991
395 - Particulars of a mortgage or charge 26 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
395 - Particulars of a mortgage or charge 12 September 1990
395 - Particulars of a mortgage or charge 21 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1990
395 - Particulars of a mortgage or charge 09 February 1990
287 - Change in situation or address of Registered Office 09 November 1989
288 - N/A 09 November 1989
395 - Particulars of a mortgage or charge 08 November 1989
CERTNM - Change of name certificate 30 October 1989
CERTNM - Change of name certificate 30 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
123 - Notice of increase in nominal capital 13 October 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2006 Fully Satisfied

N/A

Mortgage deed 05 April 2006 Fully Satisfied

N/A

Mortgage deed 05 April 2006 Fully Satisfied

N/A

Mortgage deed 10 March 2003 Fully Satisfied

N/A

Mortgage deed 06 June 2002 Fully Satisfied

N/A

Legal charge 29 February 1996 Fully Satisfied

N/A

Legal charge 23 June 1992 Fully Satisfied

N/A

Debenture 27 April 1992 Fully Satisfied

N/A

Legal charge 08 April 1992 Fully Satisfied

N/A

Legal charge 08 April 1992 Fully Satisfied

N/A

Legal charge 11 November 1991 Fully Satisfied

N/A

Legal charge 06 June 1991 Fully Satisfied

N/A

Legal charge 20 March 1991 Fully Satisfied

N/A

Mortgage debenture 23 January 1991 Fully Satisfied

N/A

Legal charge 07 September 1990 Fully Satisfied

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Legal charge 25 January 1990 Fully Satisfied

N/A

Legal charge 03 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.