About

Registered Number: 07966469
Date of Incorporation: 27/02/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Animal Trust Administration Centre, Cedab Road, Ellesmere Port, CH65 4FE,

 

Based in Ellesmere Port, Animal Trust Property Ltd was founded on 27 February 2012, 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 business. Robson, Steven Paul, Thomson, Shaun Travis, Walker, James Robert are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Steven Paul 25 July 2016 05 June 2017 1
THOMSON, Shaun Travis 15 August 2016 30 May 2018 1
WALKER, James Robert 15 August 2016 23 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 August 2020
MA - Memorandum and Articles 28 August 2020
CONNOT - N/A 28 August 2020
CS01 - N/A 11 March 2020
MR01 - N/A 08 January 2020
PSC02 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
PSC07 - N/A 03 January 2020
PSC02 - N/A 03 January 2020
AA - Annual Accounts 28 December 2019
MR04 - N/A 10 March 2019
AD01 - Change of registered office address 04 March 2019
MR01 - N/A 01 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 23 November 2018
MR01 - N/A 13 September 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 28 June 2017
MA - Memorandum and Articles 11 May 2017
CS01 - N/A 30 March 2017
RESOLUTIONS - N/A 20 March 2017
MR01 - N/A 04 February 2017
MR01 - N/A 08 December 2016
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 18 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 19 August 2016
MR01 - N/A 15 August 2016
MR01 - N/A 03 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 September 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AA01 - Change of accounting reference date 18 March 2013
AR01 - Annual Return 28 February 2013
NEWINC - New incorporation documents 27 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 10 September 2018 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Outstanding

N/A

Debenture 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.