Having been setup in 1963, Herdecke Properties Ltd has its registered office in Silsoe in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are Gill, Darren, Mccann, Deidre, Ross, Gillian Patricia, Grigg, Colin, Grigg, Cyril Thomas, Grigg, Katharina Ruth, Grigg, Martin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIGG, Colin | 20 September 2003 | 27 April 2006 | 1 |
GRIGG, Cyril Thomas | N/A | 13 August 2003 | 1 |
GRIGG, Katharina Ruth | N/A | 01 November 2004 | 1 |
GRIGG, Martin | 20 September 2003 | 18 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Darren | 29 October 2015 | - | 1 |
MCCANN, Deidre | 18 May 2006 | 01 February 2008 | 1 |
ROSS, Gillian Patricia | 13 August 2004 | 01 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AD01 - Change of registered office address | 21 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 09 August 2016 | |
MR04 - N/A | 01 April 2016 | |
MR04 - N/A | 01 April 2016 | |
MR04 - N/A | 01 April 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
TM02 - Termination of appointment of secretary | 29 October 2015 | |
AP03 - Appointment of secretary | 29 October 2015 | |
MR04 - N/A | 29 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 09 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
MR01 - N/A | 21 May 2015 | |
MR01 - N/A | 21 May 2015 | |
MR01 - N/A | 21 May 2015 | |
AP01 - Appointment of director | 22 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AUD - Auditor's letter of resignation | 28 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH04 - Change of particulars for corporate secretary | 15 September 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 17 May 2007 | |
225 - Change of Accounting Reference Date | 26 September 2006 | |
363a - Annual Return | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
RESOLUTIONS - N/A | 02 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
AA - Annual Accounts | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
363s - Annual Return | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
AA - Annual Accounts | 08 February 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
363s - Annual Return | 25 August 2004 | |
287 - Change in situation or address of Registered Office | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 12 August 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 15 June 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 29 July 2001 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 07 October 1998 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 19 May 1996 | |
AA - Annual Accounts | 15 December 1995 | |
363s - Annual Return | 15 August 1995 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 21 August 1993 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 18 August 1992 | |
287 - Change in situation or address of Registered Office | 12 August 1992 | |
AA - Annual Accounts | 29 April 1992 | |
363a - Annual Return | 31 July 1991 | |
AA - Annual Accounts | 01 May 1991 | |
AA - Annual Accounts | 08 August 1990 | |
363 - Annual Return | 08 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1990 | |
AA - Annual Accounts | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
AA - Annual Accounts | 11 July 1988 | |
363 - Annual Return | 11 July 1988 | |
AA - Annual Accounts | 16 August 1987 | |
363 - Annual Return | 16 August 1987 | |
AA - Annual Accounts | 07 June 1986 | |
363 - Annual Return | 07 June 1986 | |
NEWINC - New incorporation documents | 28 August 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Fully Satisfied |
N/A |
A registered charge | 18 May 2015 | Fully Satisfied |
N/A |
A registered charge | 18 May 2015 | Fully Satisfied |
N/A |
Legal charge | 10 May 2007 | Fully Satisfied |
N/A |
Mortgage | 15 December 1981 | Fully Satisfied |
N/A |
Mortgage | 12 December 1968 | Fully Satisfied |
N/A |
Legal charge | 22 October 1965 | Fully Satisfied |
N/A |
Legal charge | 07 April 1964 | Fully Satisfied |
N/A |
Charge registered pursuant to an order of court dated 24/3/64 | 01 November 1962 | Fully Satisfied |
N/A |