About

Registered Number: 00018723
Date of Incorporation: 14/08/1883 (140 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Hillcrest House, 4 Market Hill, Maldon, Essex, CM9 4PZ

 

General Property Trust Ltd was registered on 14 August 1883 with its registered office in Maldon, Essex, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTENDEN, Mavis Shirley 26 August 2014 - 1
CHITTENDEN, Mavis Shirley N/A 21 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
PSC02 - N/A 29 November 2018
AA01 - Change of accounting reference date 26 November 2018
AA - Annual Accounts 07 November 2018
AA01 - Change of accounting reference date 31 October 2018
RESOLUTIONS - N/A 16 October 2018
MA - Memorandum and Articles 16 October 2018
MR04 - N/A 03 August 2018
MR04 - N/A 03 August 2018
CS01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AA - Annual Accounts 09 July 2018
MR04 - N/A 08 March 2018
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH03 - Change of particulars for secretary 31 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 26 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 July 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2015
SH03 - Return of purchase of own shares 03 February 2015
AD01 - Change of registered office address 18 December 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 July 2014
MR04 - N/A 08 July 2014
MR01 - N/A 09 May 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 August 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 19 October 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2006
353 - Register of members 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
287 - Change in situation or address of Registered Office 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 12 August 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 22 August 2001
287 - Change in situation or address of Registered Office 20 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 08 December 1999
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 07 September 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 24 August 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 05 September 1996
288 - N/A 12 August 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 12 September 1995
288 - N/A 05 November 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 08 September 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 01 October 1991
363(287) - N/A 01 October 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
288 - N/A 28 April 1988
288 - N/A 28 April 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
288 - N/A 06 September 1987
288 - N/A 06 September 1987
287 - Change in situation or address of Registered Office 06 September 1987
363 - Annual Return 27 December 1986
AA - Annual Accounts 04 December 1986
RESOLUTIONS - N/A 06 January 1956
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

Legal charge 05 March 2010 Fully Satisfied

N/A

Legal charge 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.