About

Registered Number: 03218912
Date of Incorporation: 01/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: WHITTLES, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, CO1 1HE,

 

Founded in 1996, Layer Marney Properties Ltd have registered office in Colchester, it's status is listed as "Active". Layer Marney Properties Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINGS, Brian Michael 02 June 1997 23 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 05 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 18 July 2011
SH06 - Notice of cancellation of shares 04 May 2011
SH03 - Return of purchase of own shares 04 May 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 04 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 21 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 05 May 1998
287 - Change in situation or address of Registered Office 14 January 1998
RESOLUTIONS - N/A 09 September 1997
363s - Annual Return 09 September 1997
CERTNM - Change of name certificate 10 June 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
123 - Notice of increase in nominal capital 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
287 - Change in situation or address of Registered Office 08 June 1997
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.