About

Registered Number: 01202734
Date of Incorporation: 06/03/1975 (50 years and 1 month ago)
Company Status: Active
Registered Address: Advantage, 87 Castle Hill, Reading, RG1 7SN

 

Fisherman Properties Ltd was registered on 06 March 1975, it's status at Companies House is "Active". The companies directors are listed as Horwood, Martin Charles, Halls, Glynis Dianne, Halls, David Robert, De Turberville, Ian Paul, Thomas, Trevor Brian in the Companies House registry. We don't know the number of employees at Fisherman Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLS, Glynis Dianne 10 May 2017 - 1
DE TURBERVILLE, Ian Paul N/A 26 November 2013 1
THOMAS, Trevor Brian 04 January 1993 12 June 1996 1
Secretary Name Appointed Resigned Total Appointments
HORWOOD, Martin Charles 26 November 1991 - 1
HALLS, David Robert N/A 26 November 1991 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 26 June 2018
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 01 August 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 September 2008
353 - Register of members 29 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 03 January 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 28 November 2002
395 - Particulars of a mortgage or charge 28 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 27 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
CERT11 - Re-registration of a company from public to private with a change of name 31 March 1999
MAR - Memorandum and Articles - used in re-registration 30 March 1999
53 - Application by a public company for re-registration as a private company 30 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 09 October 1998
395 - Particulars of a mortgage or charge 20 July 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1997
AA - Annual Accounts 24 January 1997
169 - Return by a company purchasing its own shares 23 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
RESOLUTIONS - N/A 20 December 1996
363s - Annual Return 17 September 1996
288 - N/A 19 June 1996
RESOLUTIONS - N/A 28 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 25 September 1995
395 - Particulars of a mortgage or charge 19 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 06 October 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 08 October 1993
AA - Annual Accounts 21 January 1993
288 - N/A 15 January 1993
363s - Annual Return 29 September 1992
RESOLUTIONS - N/A 28 August 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
CERT7 - Re-registration of a company from private to public with a change of name 16 January 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 16 January 1992
BS - Balance sheet 16 January 1992
AUDS - Auditor's statement 16 January 1992
AUDR - Auditor's report 16 January 1992
MAR - Memorandum and Articles - used in re-registration 16 January 1992
43(3) - Application by a private company for re-registration as a public company 16 January 1992
288 - N/A 29 November 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 11 September 1991
169 - Return by a company purchasing its own shares 17 July 1991
RESOLUTIONS - N/A 26 June 1991
288 - N/A 25 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1991
287 - Change in situation or address of Registered Office 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
363 - Annual Return 07 December 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 25 January 1990
RESOLUTIONS - N/A 25 October 1989
RESOLUTIONS - N/A 25 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
123 - Notice of increase in nominal capital 25 October 1989
AA - Annual Accounts 20 October 1989
395 - Particulars of a mortgage or charge 02 May 1989
395 - Particulars of a mortgage or charge 02 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1989
AA - Annual Accounts 21 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
RESOLUTIONS - N/A 01 November 1988
123 - Notice of increase in nominal capital 01 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 1988
395 - Particulars of a mortgage or charge 29 October 1988
395 - Particulars of a mortgage or charge 23 August 1988
363 - Annual Return 18 August 1988
288 - N/A 05 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 14 June 1988
CERTNM - Change of name certificate 23 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1988
RESOLUTIONS - N/A 20 October 1987
395 - Particulars of a mortgage or charge 10 August 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 03 June 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 2002 Fully Satisfied

N/A

Legal charge 21 October 2002 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal charge 10 October 1994 Fully Satisfied

N/A

Mortgage 21 April 1989 Fully Satisfied

N/A

Mortgage 21 April 1989 Fully Satisfied

N/A

Legal charge 12 October 1988 Fully Satisfied

N/A

Legal charge 16 August 1988 Fully Satisfied

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Legal charge 23 July 1985 Fully Satisfied

N/A

Legal charge 23 July 1985 Fully Satisfied

N/A

Legal charge 14 August 1984 Fully Satisfied

N/A

Legal charge 14 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.