About

Registered Number: 04598566
Date of Incorporation: 22/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 48 Boulevard, Weston-Super-Mare, BS23 1NF,

 

D' Poulter Property Ltd was founded on 22 November 2002 and are based in Weston-Super-Mare, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 2 directors listed as Day, Frances Dorothy, Day, Nigel Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Frances Dorothy 22 November 2002 - 1
DAY, Nigel Roger 22 November 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 16 May 2006
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 16 May 2006
AC92 - N/A 09 May 2006
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2005
GAZ1 - First notification of strike-off action in London Gazette 25 January 2005
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 06 March 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 May 2008 Outstanding

N/A

Legal charge 07 January 2008 Outstanding

N/A

Deed of charge 12 December 2003 Outstanding

N/A

Legal charge 05 September 2003 Outstanding

N/A

Legal charge 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.