About

Registered Number: 03310131
Date of Incorporation: 30/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Studio 4, Rvp B John Archer Way, Earlsfield, London, SW18 3SX

 

Compass Properties Ltd was founded on 30 January 1997, it's status is listed as "Active". This company has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Sarah 30 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 08 December 2014
SH01 - Return of Allotment of shares 21 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 14 May 2007
353 - Register of members 14 May 2007
225 - Change of Accounting Reference Date 14 May 2007
AA - Annual Accounts 08 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 22 July 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 06 May 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 22 April 2003
363a - Annual Return 26 February 2003
AA - Annual Accounts 06 June 2002
363a - Annual Return 18 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
AA - Annual Accounts 13 June 2001
363a - Annual Return 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
395 - Particulars of a mortgage or charge 24 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
287 - Change in situation or address of Registered Office 04 December 2000
353 - Register of members 04 December 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2008 Outstanding

N/A

Legal mortgage 14 March 2001 Fully Satisfied

N/A

Legal mortgage 27 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.