About

Registered Number: 02327051
Date of Incorporation: 09/12/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Kardelton House, Vansittart Estate, Arthur Road Windsor, Berkshire, SL4 1SE

 

Great Park Properties Ltd was founded on 09 December 1988 with its registered office in Arthur Road Windsor, Berkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Darville, Karen Linda, Frewin, Brenda Louise, Fennymore, Anthony Michael, Godfrey, Robin Edwin George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARVILLE, Karen Linda 08 October 2014 - 1
FREWIN, Brenda Louise 01 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
FENNYMORE, Anthony Michael N/A 26 March 1994 1
GODFREY, Robin Edwin George 28 March 1994 31 October 1999 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 September 2018
MR04 - N/A 12 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
MR01 - N/A 23 December 2016
AA - Annual Accounts 25 October 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 September 2013
MR04 - N/A 13 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 October 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 16 August 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 23 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 18 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 03 October 1994
288 - N/A 07 April 1994
395 - Particulars of a mortgage or charge 03 April 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 12 February 1992
RESOLUTIONS - N/A 19 April 1991
288 - N/A 19 April 1991
AA - Annual Accounts 19 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
395 - Particulars of a mortgage or charge 04 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
RESOLUTIONS - N/A 12 February 1991
CERTNM - Change of name certificate 12 February 1991
288 - N/A 06 December 1990
363 - Annual Return 03 December 1990
MEM/ARTS - N/A 09 February 1989
RESOLUTIONS - N/A 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
NEWINC - New incorporation documents 09 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

Legal mortgage 27 August 2010 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 3 april 2001 and 27 March 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 3RD april 2001 27 March 2001 Fully Satisfied

N/A

Debenture 19 March 2001 Fully Satisfied

N/A

Legal charge 25 March 1994 Fully Satisfied

N/A

Legal charge 23 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.