About

Registered Number: 02891511
Date of Incorporation: 26/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LJ

 

Established in 1994, First Properties (Nottingham) Ltd have registered office in Mansfield, Nottinghamshire, it's status in the Companies House registry is set to "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARD, Jane Elizabeth 01 December 1995 21 January 1998 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
PSC01 - N/A 24 July 2019
CS01 - N/A 28 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 08 February 2012
AA01 - Change of accounting reference date 02 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 February 2004
353 - Register of members 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
AA - Annual Accounts 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
363s - Annual Return 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 22 February 1997
363s - Annual Return 05 February 1997
395 - Particulars of a mortgage or charge 18 January 1997
395 - Particulars of a mortgage or charge 19 December 1996
395 - Particulars of a mortgage or charge 20 November 1996
RESOLUTIONS - N/A 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
123 - Notice of increase in nominal capital 04 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 17 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1996
395 - Particulars of a mortgage or charge 27 June 1996
395 - Particulars of a mortgage or charge 27 June 1996
395 - Particulars of a mortgage or charge 26 June 1996
AA - Annual Accounts 21 April 1996
225 - Change of Accounting Reference Date 21 April 1996
288 - N/A 04 April 1996
363s - Annual Return 04 April 1996
288 - N/A 25 March 1996
CERTNM - Change of name certificate 01 February 1996
288 - N/A 12 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
AA - Annual Accounts 24 November 1995
395 - Particulars of a mortgage or charge 23 November 1995
395 - Particulars of a mortgage or charge 08 November 1995
395 - Particulars of a mortgage or charge 11 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1995
363a - Annual Return 12 April 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 29 November 1994
395 - Particulars of a mortgage or charge 24 November 1994
395 - Particulars of a mortgage or charge 22 November 1994
395 - Particulars of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 16 August 1994
395 - Particulars of a mortgage or charge 12 August 1994
395 - Particulars of a mortgage or charge 10 June 1994
395 - Particulars of a mortgage or charge 05 May 1994
395 - Particulars of a mortgage or charge 30 March 1994
288 - N/A 11 February 1994
288 - N/A 11 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 1997 Fully Satisfied

N/A

Legal mortgage 10 January 1997 Fully Satisfied

N/A

Legal mortgage 13 December 1996 Fully Satisfied

N/A

Legal mortgage 15 November 1996 Fully Satisfied

N/A

Legal mortgage 13 September 1996 Fully Satisfied

N/A

Legal mortgage 16 August 1996 Fully Satisfied

N/A

Legal mortgage 26 June 1996 Fully Satisfied

N/A

Legal mortgage 19 June 1996 Fully Satisfied

N/A

Legal mortgage 07 June 1996 Fully Satisfied

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Legal charge 19 October 1995 Fully Satisfied

N/A

Legal charge 27 April 1995 Fully Satisfied

N/A

Legal charge 20 March 1995 Fully Satisfied

N/A

Legal charge 25 November 1994 Fully Satisfied

N/A

Legal charge 25 November 1994 Fully Satisfied

N/A

Legal charge 21 November 1994 Fully Satisfied

N/A

Legal charge 17 November 1994 Fully Satisfied

N/A

Legal charge 06 October 1994 Fully Satisfied

N/A

Legal charge 15 August 1994 Fully Satisfied

N/A

Legal charge 10 August 1994 Fully Satisfied

N/A

Legal charge 06 June 1994 Fully Satisfied

N/A

Legal charge 22 April 1994 Fully Satisfied

N/A

Legal charge 22 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.