About

Registered Number: 03440854
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Wrights Cottage, Griggs Green, Liphook, Hampshire, GU30 7PD,

 

Established in 1997, Interbuild Properties Ltd has its registered office in Hampshire. The current directors of this company are Sutherland, Lorna, Gregorious, George, Johanson, Paul William. Currently we aren't aware of the number of employees at the Interbuild Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSON, Paul William 26 September 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Lorna 18 February 2006 - 1
GREGORIOUS, George 01 June 1999 27 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 08 January 2019
PSC04 - N/A 21 November 2018
AD01 - Change of registered office address 20 November 2018
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 21 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 21 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 October 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 01 October 2007
AAMD - Amended Accounts 11 September 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 07 September 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 13 October 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 19 July 2000
395 - Particulars of a mortgage or charge 19 April 2000
363s - Annual Return 03 December 1999
395 - Particulars of a mortgage or charge 04 November 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
AA - Annual Accounts 26 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 04 August 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
287 - Change in situation or address of Registered Office 25 November 1997
287 - Change in situation or address of Registered Office 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 2002 Outstanding

N/A

Legal mortgage 17 April 2000 Outstanding

N/A

Legal mortgage 02 November 1999 Outstanding

N/A

Legal mortgage 27 July 1998 Outstanding

N/A

Legal mortgage 03 April 1998 Outstanding

N/A

Legal mortgage 03 April 1998 Outstanding

N/A

Mortgage debenture 03 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.