About

Registered Number: 01125349
Date of Incorporation: 30/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Founded in 1973, Countdown Property Developments Ltd are based in Beaconsfield, Buckinghamshire. Huda, Khayrul, Giles, Paul Joseph, Trott, Nicholas Mark, Trott, Nicholas Mark are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDA, Khayrul 14 January 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
AA - Annual Accounts 20 May 2020
RESOLUTIONS - N/A 21 January 2020
AP01 - Appointment of director 17 January 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 October 2017
AA01 - Change of accounting reference date 27 September 2017
GUARANTEE2 - N/A 25 September 2017
AGREEMENT2 - N/A 25 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 August 2015
AP03 - Appointment of secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 13 September 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 October 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 November 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 18 October 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 28 December 1994
AA - Annual Accounts 30 October 1994
288 - N/A 28 October 1994
363s - Annual Return 18 October 1994
288 - N/A 31 January 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 18 October 1992
395 - Particulars of a mortgage or charge 28 July 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 20 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 07 November 1989
288 - N/A 07 November 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
288 - N/A 02 September 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 23 February 1988
288 - N/A 01 November 1987
288 - N/A 01 November 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
MISC - Miscellaneous document 30 July 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2011 Fully Satisfied

N/A

Floating charge 15 December 1994 Fully Satisfied

N/A

Legal charge 20 July 1992 Fully Satisfied

N/A

Legal charge 05 July 1985 Fully Satisfied

N/A

Legal charge 03 April 1984 Fully Satisfied

N/A

Legal charge 14 February 1984 Fully Satisfied

N/A

Legal charge 06 February 1984 Fully Satisfied

N/A

Legal charge 07 October 1983 Fully Satisfied

N/A

Legal charge 25 August 1983 Fully Satisfied

N/A

Debenture 17 August 1983 Fully Satisfied

N/A

Legal charge 12 July 1983 Fully Satisfied

N/A

Legal charge 20 December 1982 Fully Satisfied

N/A

Legal charge 05 October 1982 Fully Satisfied

N/A

Legal charge 10 February 1982 Fully Satisfied

N/A

Legal charge 24 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.