About

Registered Number: 00772249
Date of Incorporation: 28/08/1963 (61 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.