About

Registered Number: 04085304
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA,

 

Having been setup in 2000, Hale Properties Plymouth Ltd are based in Corsham, Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Garrett, Mark, Hale, Graham Bruce, Hale, Karina Sandra, Hale, Dennis Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Graham Bruce 16 April 2020 - 1
HALE, Karina Sandra 16 April 2020 - 1
HALE, Dennis Malcolm 06 October 2000 02 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Mark 06 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
PSC01 - N/A 23 April 2020
PSC01 - N/A 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
PSC07 - N/A 23 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 03 October 2018
PSC04 - N/A 01 October 2018
SH01 - Return of Allotment of shares 27 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 September 2012
AAMD - Amended Accounts 14 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA01 - Change of accounting reference date 21 May 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 15 August 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2008 Outstanding

N/A

Floating charge 25 January 2008 Outstanding

N/A

Legal charge 25 January 2008 Outstanding

N/A

Legal charge 30 October 2006 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.