About

Registered Number: 04180456
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 60 Horsley Hill Square, South Shields, Tyne & Wear, NE34 6RF

 

Horsley Properties Ltd was founded on 15 March 2001 with its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 April 2014
SH01 - Return of Allotment of shares 25 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 03 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 02 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
RESOLUTIONS - N/A 03 January 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 October 2006 Outstanding

N/A

Debenture 25 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.