About

Registered Number: 02598880
Date of Incorporation: 08/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Based in Surrey, Counterpoint Properties Ltd was registered on 08 April 1991, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Burrows, Alexander James Mortimer, Burrows, Grahame Cavender, D'cruz, Adrian Robert, D'cruz, Victoria Anne, Harrison, Brenda Heather Dorcas, North, Matthew James, Pilgrim, Julian Dalton, Fawkes, Margaret Jessie, Rushton, Edith Annie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Alexander James Mortimer 25 November 2016 - 1
BURROWS, Grahame Cavender 25 November 2016 - 1
D'CRUZ, Adrian Robert 25 November 2016 - 1
D'CRUZ, Victoria Anne 12 April 1991 - 1
FAWKES, Margaret Jessie 12 April 1991 24 June 1991 1
RUSHTON, Edith Annie 01 September 1992 06 May 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Brenda Heather Dorcas 20 October 1997 31 March 2001 1
NORTH, Matthew James 31 March 2001 27 January 2003 1
PILGRIM, Julian Dalton 12 September 1991 20 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 April 2020
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 25 January 2019
MR01 - N/A 19 November 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 11 April 2018
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 02 April 2016
MR04 - N/A 15 March 2016
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 January 2015
MR01 - N/A 15 August 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 13 April 2013
AR01 - Annual Return 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AA - Annual Accounts 16 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 April 2009
AUD - Auditor's letter of resignation 04 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 11 June 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 24 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 03 July 2003
287 - Change in situation or address of Registered Office 29 June 2003
225 - Change of Accounting Reference Date 29 June 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 12 January 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 13 April 1996
AA - Annual Accounts 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1995
123 - Notice of increase in nominal capital 03 July 1995
363s - Annual Return 12 April 1995
RESOLUTIONS - N/A 09 April 1995
AA - Annual Accounts 30 March 1995
395 - Particulars of a mortgage or charge 03 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 March 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 20 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1993
363s - Annual Return 25 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
AA - Annual Accounts 14 February 1993
288 - N/A 23 September 1992
363s - Annual Return 18 May 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 December 1991
288 - N/A 08 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
288 - N/A 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
395 - Particulars of a mortgage or charge 20 May 1991
288 - N/A 20 May 1991
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 07 May 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 02 July 2014 Outstanding

N/A

Mortgage 05 January 2012 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 22 March 2004 Fully Satisfied

N/A

Legal mortgage 28 December 1994 Fully Satisfied

N/A

Legal mortgage 12 January 1994 Fully Satisfied

N/A

Legal mortgage 05 October 1993 Fully Satisfied

N/A

Legal mortgage 06 March 1992 Outstanding

N/A

Legal mortgage 05 December 1991 Fully Satisfied

N/A

Legal mortgage 09 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.