About

Registered Number: 03674709
Date of Incorporation: 26/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL

 

Globe Property Ltd was registered on 26 November 1998 with its registered office in Walsall, it's status at Companies House is "Active". We don't know the number of employees at Globe Property Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
MR04 - N/A 10 December 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 15 June 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 26 January 2005
287 - Change in situation or address of Registered Office 09 December 2004
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 20 July 2001
395 - Particulars of a mortgage or charge 30 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
AA - Annual Accounts 19 May 2000
225 - Change of Accounting Reference Date 19 May 2000
363a - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Fully Satisfied

N/A

Mortgage 16 February 2007 Outstanding

N/A

Mortgage 16 February 2007 Outstanding

N/A

Legal charge 17 September 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Debenture 12 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.