About

Registered Number: 05018790
Date of Incorporation: 19/01/2004 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 2004, Kent & Sussex Properties Ltd has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are listed as Ansell, Deborah, Smith, Graham John Ronald at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Graham John Ronald 22 December 2006 16 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Deborah 19 January 2004 18 May 2004 1

Filing History

Document Type Date
WU14 - N/A 09 July 2019
WU04 - N/A 09 July 2019
WU07 - N/A 05 November 2018
TM01 - Termination of appointment of director 15 March 2018
AD01 - Change of registered office address 30 October 2017
WU04 - N/A 25 October 2017
COCOMP - Order to wind up 25 October 2017
COCOMP - Order to wind up 14 August 2017
DISS16(SOAS) - N/A 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
TM02 - Termination of appointment of secretary 07 October 2016
AP01 - Appointment of director 07 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 October 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 24 January 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
MG01 - Particulars of a mortgage or charge 01 August 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 May 2009
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
395 - Particulars of a mortgage or charge 06 September 2006
363s - Annual Return 23 June 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 01 June 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2012 Outstanding

N/A

Legal mortgage 25 October 2012 Outstanding

N/A

Legal mortgage 28 June 2012 Outstanding

N/A

Legal mortgage 07 October 2011 Outstanding

N/A

Mortgage 25 July 2011 Outstanding

N/A

Mortgage 03 September 2010 Outstanding

N/A

Third party legal charge 05 December 2008 Outstanding

N/A

Debenture 06 August 2008 Outstanding

N/A

Mortgage 24 August 2007 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Mortgage 10 January 2007 Outstanding

N/A

Legal charge 16 August 2006 Fully Satisfied

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal charge 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.