About

Registered Number: 00772249
Date of Incorporation: 28/08/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ,

 

Founded in 1963, Herdecke Properties Ltd have registered office in Silsoe, Bedfordshire, it has a status of "Active". The companies directors 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.