About

Registered Number: 02902806
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Broadeaves, 1 Church Hill, Camberley, Surrey, GU15 2HH

 

Associated Property Ltd was founded on 25 February 1994 and has its registered office in Camberley in Surrey. The companies directors are listed as Haydon, Michael Rowland, Buddery, David Lionel, Steggles, Peter Charles, Syndicate Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDERY, David Lionel 07 December 2001 17 August 2012 1
STEGGLES, Peter Charles 02 November 2012 04 October 2018 1
SYNDICATE ASSOCIATES LTD 30 March 2013 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HAYDON, Michael Rowland 08 March 1994 - 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
CS01 - N/A 16 March 2020
PSC01 - N/A 02 March 2020
PSC05 - N/A 10 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 07 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 April 2013
AP02 - Appointment of corporate director 09 April 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 05 September 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 March 2008
RESOLUTIONS - N/A 31 January 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 01 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 19 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 03 February 2000
RESOLUTIONS - N/A 22 October 1999
RESOLUTIONS - N/A 30 July 1999
363s - Annual Return 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 20 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 1995
363s - Annual Return 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
395 - Particulars of a mortgage or charge 24 August 1994
395 - Particulars of a mortgage or charge 24 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 16 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 June 2006 Outstanding

N/A

Legal charge 12 August 1994 Outstanding

N/A

Fixed and floating charge 12 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.