About

Registered Number: 02305307
Date of Incorporation: 13/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Giffords Way, Off Kelvin Way, West Bromwich, West Midlands, B70 7JR

 

Giffords Property Ltd was registered on 13 October 1988 with its registered office in West Bromwich in West Midlands, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Gifford, Michelle Louise, Dyson, Timothy Edward, Hylton, Louise Penelope, James, Laura, Keane, Shaun Matthew, Page, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Michelle Louise 06 April 2020 - 1
DYSON, Timothy Edward 07 November 2005 31 March 2006 1
HYLTON, Louise Penelope 11 January 1998 31 March 2004 1
JAMES, Laura 01 October 2010 01 October 2010 1
KEANE, Shaun Matthew 09 October 1995 05 September 1997 1
PAGE, Malcolm 01 June 2006 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 May 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 May 2017
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
MR04 - N/A 21 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 05 November 2015
AA - Annual Accounts 22 September 2015
MR04 - N/A 04 August 2015
AR01 - Annual Return 11 June 2015
RESOLUTIONS - N/A 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2015
CC04 - Statement of companies objects 22 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AUD - Auditor's letter of resignation 15 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 17 August 2010
RESOLUTIONS - N/A 17 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2010
SH08 - Notice of name or other designation of class of shares 17 August 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AUD - Auditor's letter of resignation 22 June 2010
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MISC - Miscellaneous document 16 April 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 23 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
395 - Particulars of a mortgage or charge 02 February 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 12 April 2005
CERTNM - Change of name certificate 06 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 12 May 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 21 March 1996
288 - N/A 18 October 1995
288 - N/A 18 October 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 14 April 1994
395 - Particulars of a mortgage or charge 10 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 20 April 1993
395 - Particulars of a mortgage or charge 11 December 1992
AA - Annual Accounts 17 October 1992
363s - Annual Return 08 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
395 - Particulars of a mortgage or charge 07 February 1991
287 - Change in situation or address of Registered Office 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 05 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
395 - Particulars of a mortgage or charge 15 March 1989
288 - N/A 23 November 1988
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Third party legal charge 03 February 2011 Outstanding

N/A

Legal charge 02 July 2010 Fully Satisfied

N/A

Chattel mortgage 27 April 2010 Fully Satisfied

N/A

Chattel mortgage 22 January 2009 Fully Satisfied

N/A

Third party legal charge 30 January 2008 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 07 August 2003 Outstanding

N/A

Legal mortgage 19 October 2000 Fully Satisfied

N/A

Debenture 28 July 1993 Fully Satisfied

N/A

Legal mortgage 09 December 1992 Fully Satisfied

N/A

Mortgage debenture 29 August 1991 Fully Satisfied

N/A

Legal mortgage 29 August 1991 Fully Satisfied

N/A

Legal mortgage 29 August 1991 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Debenture 06 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.