About

Registered Number: 06377349
Date of Incorporation: 20/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

 

Based in Warrington in England, Assura Properties Plc was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Ball, Orla, Jones, Carolyn, Murphy, Jonathan, Torode, Melanie Louise are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Orla 08 January 2018 - 1
JONES, Carolyn 16 November 2011 17 January 2013 1
MURPHY, Jonathan 17 January 2013 08 January 2018 1
TORODE, Melanie Louise 18 December 2007 14 February 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 28 January 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
MR04 - N/A 25 May 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
MR01 - N/A 11 April 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 01 October 2018
PSC07 - N/A 06 April 2018
PSC02 - N/A 06 April 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP03 - Appointment of secretary 10 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 15 December 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 29 January 2015
CH02 - Change of particulars for corporate director 08 January 2015
AA - Annual Accounts 03 September 2014
MR01 - N/A 06 August 2014
MR05 - N/A 08 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 03 April 2012
AUD - Auditor's letter of resignation 20 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
RESOLUTIONS - N/A 17 November 2011
BS - Balance sheet 17 November 2011
MAR - Memorandum and Articles - used in re-registration 17 November 2011
AUDR - Auditor's report 17 November 2011
AUDS - Auditor's statement 17 November 2011
CERT5 - Re-registration of a company from private to public 17 November 2011
RR01 - Application by a private company for re-registration as a public company 17 November 2011
RESOLUTIONS - N/A 11 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2011
SH19 - Statement of capital 11 November 2011
CAP-SS - N/A 11 November 2011
SH01 - Return of Allotment of shares 11 November 2011
RESOLUTIONS - N/A 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 05 October 2011
RESOLUTIONS - N/A 05 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
SH19 - Statement of capital 05 September 2011
CAP-SS - N/A 05 September 2011
AD04 - Change of location of company records to the registered office 31 May 2011
CH02 - Change of particulars for corporate director 16 March 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 16 November 2010
RESOLUTIONS - N/A 12 November 2010
SH01 - Return of Allotment of shares 12 November 2010
MISC - Miscellaneous document 12 November 2010
AA - Annual Accounts 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
TM01 - Termination of appointment of director 31 March 2010
AP02 - Appointment of corporate director 23 March 2010
TM01 - Termination of appointment of director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 28 September 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
AA - Annual Accounts 09 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
RESOLUTIONS - N/A 27 March 2009
RESOLUTIONS - N/A 27 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 23 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
RESOLUTIONS - N/A 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
123 - Notice of increase in nominal capital 01 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 21 September 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Fully Satisfied

N/A

A registered charge 30 July 2014 Outstanding

N/A

Second supplemental trust deed 20 December 2012 Outstanding

N/A

Assignation of rents 16 December 2011 Outstanding

N/A

Standard security 13 December 2011 Outstanding

N/A

Trust deed 09 December 2011 Outstanding

N/A

Supplemental legal charge 23 September 2009 Fully Satisfied

N/A

Assignation of rental income 30 March 2009 Fully Satisfied

N/A

Standard security 30 March 2009 Fully Satisfied

N/A

Debenture 30 March 2009 Fully Satisfied

N/A

Standard security 13 October 2008 Fully Satisfied

N/A

Supplemental legal charge 08 September 2008 Fully Satisfied

N/A

Supplemental legal charge 30 July 2008 Fully Satisfied

N/A

Supplemental legal charge 19 June 2008 Fully Satisfied

N/A

Supplemental legal charge 08 May 2008 Fully Satisfied

N/A

Assignation of rental income dated 25 april 2008 and creation 07 May 2008 Fully Satisfied

N/A

Standard security 25 April 2008 Fully Satisfied

N/A

Supplemental legal charge 16 April 2008 Fully Satisfied

N/A

Assignation of rental income dated 11 march 2008 and intimation 03 April 2008 Fully Satisfied

N/A

Assignation of rental income dated 11 march 2008 and intimation 03 April 2008 Fully Satisfied

N/A

Assignation of rental income dated 11 march 2008 and intimation 03 April 2008 Fully Satisfied

N/A

Standard security 11 March 2008 Fully Satisfied

N/A

Standard security 11 March 2008 Fully Satisfied

N/A

Standard security 11 March 2008 Fully Satisfied

N/A

Deed of charge and assignment 11 March 2008 Fully Satisfied

N/A

Deed of admission to the debenture 21 December 2007 Fully Satisfied

N/A

Deed of sdmission to the debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.