About

Registered Number: 05027880
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 41 Relley Garth, Langley Moor, Durham, DH7 8XU

 

Founded in 2004, Exel Property Developments Ltd are based in Durham, it's status is listed as "Active". The organisation has 2 directors listed as Forth, John Anthony, Foster, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTH, John Anthony 28 January 2004 - 1
FOSTER, Paul Anthony 28 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 15 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 25 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 20 June 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 30 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 26 September 2005
287 - Change in situation or address of Registered Office 11 April 2005
363s - Annual Return 25 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
225 - Change of Accounting Reference Date 10 May 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 July 2006 Outstanding

N/A

Deed of charge 28 June 2006 Outstanding

N/A

Legal mortgage 04 February 2005 Outstanding

N/A

Legal mortgage (own account) 04 June 2004 Fully Satisfied

N/A

Legal mortgage (own account) 04 June 2004 Fully Satisfied

N/A

Debenture 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.