About

Registered Number: 01596822
Date of Incorporation: 10/11/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Green Heys, Walford Road, Ross-On-Wye, Herefordshire, HR9 5DB

 

Having been setup in 1981, Eiger Properties Ltd have registered office in Ross-On-Wye, Herefordshire, it has a status of "Active". There is one director listed as Williams, Wendy Elaine for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Wendy Elaine N/A 15 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 September 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 14 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 07 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 30 June 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 19 February 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 10 November 1993
363b - Annual Return 22 January 1993
395 - Particulars of a mortgage or charge 07 August 1992
AA - Annual Accounts 01 June 1992
DISS40 - Notice of striking-off action discontinued 26 May 1992
287 - Change in situation or address of Registered Office 26 May 1992
AA - Annual Accounts 26 May 1992
288 - N/A 26 May 1992
363a - Annual Return 26 May 1992
363a - Annual Return 26 May 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 01 May 1990
363 - Annual Return 01 May 1990
287 - Change in situation or address of Registered Office 01 May 1990
AA - Annual Accounts 13 June 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 13 March 1987
MEM/ARTS - N/A 01 February 1982
CERTNM - Change of name certificate 11 January 1982
MISC - Miscellaneous document 10 November 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 February 1997 Fully Satisfied

N/A

Legal charge 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.