About

Registered Number: 04246835
Date of Incorporation: 05/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: The Cottage, Palace Farm Mathern, Chepstow, Monmouthshire, NP16 6JA

 

Based in Chepstow, Fifty Four Properties Ltd was established in 2001. We don't currently know the number of employees at Fifty Four Properties Ltd. The companies director is listed as Llewellyn, Stanford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Stanford 11 July 2001 24 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 24 September 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
MEM/ARTS - N/A 19 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.