About

Registered Number: 05362419
Date of Incorporation: 11/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Established in 2005, Electrone Property Corporation Ltd have registered office in Steyning, West Sussex, it's status is listed as "Active". We don't know the number of employees at Electrone Property Corporation Ltd. Electrone Property Corporation Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 25 February 2014
DISS40 - Notice of striking-off action discontinued 19 February 2014
AR01 - Annual Return 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 April 2011
SH01 - Return of Allotment of shares 22 March 2011
RESOLUTIONS - N/A 18 March 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 24 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 22 April 2010
RESOLUTIONS - N/A 10 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 10 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
123 - Notice of increase in nominal capital 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
225 - Change of Accounting Reference Date 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 24 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.