About

Registered Number: 02067408
Date of Incorporation: 24/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 34 Long Meadows, East Herrington, Sunderland, Tyne And Wear, SR3 3SB

 

Karol Property Company Ltd was founded on 24 October 1986 and has its registered office in Tyne And Wear, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Karol Property Company Ltd. The current directors of this company are listed as Stobbart, Karol, Stobbart, Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOBBART, Karol N/A - 1
STOBBART, Raymond N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 07 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 24 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AR01 - Annual Return 22 January 2012
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 February 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 02 September 2006
363a - Annual Return 19 June 2006
353 - Register of members 19 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 01 December 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 January 1998
395 - Particulars of a mortgage or charge 08 November 1997
395 - Particulars of a mortgage or charge 08 November 1997
395 - Particulars of a mortgage or charge 08 November 1997
395 - Particulars of a mortgage or charge 06 November 1997
395 - Particulars of a mortgage or charge 06 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 18 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 22 October 1991
AUD - Auditor's letter of resignation 22 October 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 17 April 1990
363 - Annual Return 11 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 09 February 1988
395 - Particulars of a mortgage or charge 14 October 1987
395 - Particulars of a mortgage or charge 14 October 1987
395 - Particulars of a mortgage or charge 14 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1986
288 - N/A 20 November 1986
287 - Change in situation or address of Registered Office 20 November 1986
CERTINC - N/A 24 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Outstanding

N/A

Legal charge 10 February 2012 Outstanding

N/A

Mortgage 31 August 2006 Outstanding

N/A

Mortgage 30 November 2000 Outstanding

N/A

Mortgage deed 07 November 1997 Outstanding

N/A

Mortgage deed 07 November 1997 Outstanding

N/A

Mortgage deed 07 November 1997 Outstanding

N/A

Mortgage 31 October 1997 Outstanding

N/A

Mortgage 31 October 1997 Outstanding

N/A

Legal mortgage 01 October 1987 Outstanding

N/A

Legal mortgage 01 October 1987 Outstanding

N/A

Legal mortgage 01 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.