About

Registered Number: 03525333
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 4 Cedar Walk, Kenley, Surrey, CR8 5JL

 

Having been setup in 1998, Findlater Properties Ltd are based in Kenley, Surrey, it's status at Companies House is "Active". The current directors of the company are listed as Findlater, Kevin, Findlater, Sara, Findlater, Stephen, Findlater, Jean. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLATER, Kevin 21 April 1998 - 1
FINDLATER, Sara 21 April 1998 - 1
FINDLATER, Stephen 21 April 1998 - 1
FINDLATER, Jean 21 April 1998 10 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 October 2018
PSC04 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 November 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AR01 - Annual Return 31 March 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 22 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 23 May 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 10 December 2003
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 14 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 07 August 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 18 January 2001
AA - Annual Accounts 12 January 2001
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
395 - Particulars of a mortgage or charge 14 June 1999
395 - Particulars of a mortgage or charge 07 June 1999
287 - Change in situation or address of Registered Office 13 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
363s - Annual Return 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
CERTNM - Change of name certificate 20 April 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2012 Outstanding

N/A

Legal charge 20 January 2012 Outstanding

N/A

Legal charge 09 October 2009 Outstanding

N/A

Legal charge 15 May 2007 Outstanding

N/A

Legal charge 23 August 2005 Outstanding

N/A

Legal charge 28 May 2003 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal mortgage 21 September 2001 Outstanding

N/A

Legal mortgage 21 September 2001 Outstanding

N/A

Legal mortgage 30 July 2001 Outstanding

N/A

Legal charge 08 January 2001 Outstanding

N/A

Legal mortgage 28 July 2000 Outstanding

N/A

Legal mortgage 28 July 2000 Outstanding

N/A

Legal mortgage 28 May 1999 Outstanding

N/A

Legal mortgage 27 May 1999 Outstanding

N/A

Mortgage debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.