About

Registered Number: 03059574
Date of Incorporation: 22/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Ford Property Services Ltd was founded on 22 May 1995 and are based in Altrincham in Cheshire. There is one director listed as Irby, Julian Matthew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IRBY, Julian Matthew 23 May 2012 23 October 2013 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 06 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 22 May 2018
PSC09 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 12 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AD01 - Change of registered office address 10 April 2013
AP04 - Appointment of corporate secretary 10 April 2013
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 10 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 12 June 2012
AA01 - Change of accounting reference date 28 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA01 - Change of accounting reference date 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 June 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 16 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 30 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 04 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
395 - Particulars of a mortgage or charge 11 September 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 14 January 1997
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
363s - Annual Return 12 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
395 - Particulars of a mortgage or charge 31 August 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
NEWINC - New incorporation documents 22 May 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2007 Outstanding

N/A

Legal charge 04 September 1997 Fully Satisfied

N/A

Debenture 25 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.