About

Registered Number: 04312942
Date of Incorporation: 30/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: KANAK JUTHANI, 209a Headstone Lane, Harrow, Middlesex, HA2 6ND,

 

Coulsdon Properties Ltd was registered on 30 October 2001 and has its registered office in Harrow, it's status at Companies House is "Active". Luthra, Annarita, Pagano, Annarita, Luthra, Annarita, Luthra, Isabella, Luthra, Isabella are the current directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGANO, Annarita 22 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LUTHRA, Annarita 06 July 2012 - 1
LUTHRA, Annarita 30 October 2001 01 April 2007 1
LUTHRA, Isabella 20 January 2010 10 February 2010 1
LUTHRA, Isabella 20 January 2010 06 July 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 July 2016
CS01 - N/A 01 July 2016
AP01 - Appointment of director 23 April 2016
AD01 - Change of registered office address 01 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 June 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 09 July 2012
AP03 - Appointment of secretary 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 27 April 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 11 November 2005
363a - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 January 2005
363s - Annual Return 11 November 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 23 July 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 25 November 2002
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
225 - Change of Accounting Reference Date 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2012 Outstanding

N/A

Legal charge 09 April 2009 Outstanding

N/A

Legal charge 05 January 2009 Outstanding

N/A

Legal charge 09 November 2005 Outstanding

N/A

Legal mortgage 27 February 2003 Outstanding

N/A

Legal mortgage 06 September 2002 Outstanding

N/A

Debenture 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.