About

Registered Number: 03759162
Date of Incorporation: 26/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 32 Downs Road, Maldon, CM9 5HG,

 

Having been setup in 1999, Bird Property Ltd has its registered office in Maldon. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Bird, Joshua Philip Hills, Bird, Jill Lesley, Sheehy, Allan James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Joshua Philip Hills 19 June 2014 - 1
SHEEHY, Allan James 26 April 1999 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Jill Lesley 19 June 2014 09 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR01 - N/A 11 September 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
PSC07 - N/A 22 August 2018
MR01 - N/A 16 July 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 09 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 November 2014
MR04 - N/A 18 November 2014
CERTNM - Change of name certificate 05 November 2014
MR04 - N/A 04 November 2014
AP01 - Appointment of director 20 June 2014
AP03 - Appointment of secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR05 - N/A 18 June 2014
AR01 - Annual Return 28 April 2014
SH01 - Return of Allotment of shares 28 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 24 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 12 February 2001
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 25 September 1999
395 - Particulars of a mortgage or charge 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2020 Outstanding

N/A

A registered charge 16 July 2018 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Legal charge 18 December 2002 Fully Satisfied

N/A

Legal mortgage 09 August 2000 Fully Satisfied

N/A

Legal mortgage 09 August 2000 Fully Satisfied

N/A

Mortgage debenture 21 September 1999 Fully Satisfied

N/A

Legal mortgage 03 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.