About

Registered Number: 00546801
Date of Incorporation: 29/03/1955 (69 years and 1 month ago)
Company Status: Active
Registered Address: Highwood Croft, Marden, Hereford, HR1 3EW

 

Crown Property Company (Bridgnorth) Ltd was registered on 29 March 1955 and has its registered office in Hereford, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Gould, Hazel Muriel, Gould, Helen Louise, Simpson, Jayne Hazel Mary, Dr, Gould, Douglas Walter, Haddon, Michael Colin, Koisser, Helmut.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Hazel Muriel N/A - 1
GOULD, Helen Louise 31 March 2006 - 1
SIMPSON, Jayne Hazel Mary, Dr 01 May 2011 - 1
GOULD, Douglas Walter 01 January 2001 13 April 2014 1
HADDON, Michael Colin N/A 12 September 2008 1
KOISSER, Helmut N/A 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 October 2019
MR04 - N/A 08 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 13 May 2014
MEM/ARTS - N/A 11 November 2013
CERTNM - Change of name certificate 28 October 2013
CONNOT - N/A 28 October 2013
CC04 - Statement of companies objects 28 October 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 04 September 2013
MR01 - N/A 09 May 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 23 October 2012
AD04 - Change of location of company records to the registered office 23 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 September 2009
353 - Register of members 30 September 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 04 November 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 30 June 2003
225 - Change of Accounting Reference Date 10 May 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 09 March 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 05 May 1998
RESOLUTIONS - N/A 24 April 1998
MEM/ARTS - N/A 24 April 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 21 July 1993
363b - Annual Return 27 October 1992
288 - N/A 03 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 04 September 1991
288 - N/A 20 August 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 25 September 1986
AA - Annual Accounts 10 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Fully Satisfied

N/A

Legal mortgage 11 January 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.