About

Registered Number: 04850786
Date of Incorporation: 30/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex, TW17 8BA

 

E & S Properties Ltd was founded on 30 July 2003 and has its registered office in Middlesex. This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODCOCK, Timothy David 06 March 2018 - 1
ROBERTS, Gail 30 July 2003 10 July 2012 1
ROBERTS, Russell John 30 July 2003 20 March 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 29 March 2019
CS01 - N/A 25 September 2018
PSC01 - N/A 05 April 2018
AP01 - Appointment of director 05 April 2018
AA01 - Change of accounting reference date 05 April 2018
AP01 - Appointment of director 05 April 2018
AD01 - Change of registered office address 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
PSC07 - N/A 05 April 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 August 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 23 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 23 April 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.