About

Registered Number: 04503110
Date of Incorporation: 05/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 60 Hargate Way, Hampton Hargate, Peterborough, Cambs, PE7 8DS

 

Founded in 2002, Global Property & Land Management Ltd have registered office in Peterborough, it's status is listed as "Active". We do not know the number of employees at this business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUSER, Fiaz 28 April 2008 16 December 2008 1
KAUSER, Riaz 30 March 2009 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Razia 05 August 2002 05 April 2009 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 May 2013
AD01 - Change of registered office address 25 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
363a - Annual Return 09 September 2009
RESOLUTIONS - N/A 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 16 April 2009
RESOLUTIONS - N/A 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363s - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 25 June 2007
MEM/ARTS - N/A 13 June 2007
CERTNM - Change of name certificate 04 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
287 - Change in situation or address of Registered Office 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2009 Outstanding

N/A

Legal charge 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.