About

Registered Number: 06389118
Date of Incorporation: 03/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The White House Mill Road, Goring, Reading, RG8 9DD

 

Based in Reading, Excellet Properties Ltd was founded on 03 October 2007, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Thomas, Andrew Charles William, Thomas-wardle, Elizabeth Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Andrew Charles William 03 October 2007 - 1
THOMAS-WARDLE, Elizabeth Anne 03 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.