About

Registered Number: 00937578
Date of Incorporation: 21/08/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD,

 

Based in Bedfordshire, Station Road Properties (St Neots) Ltd was setup in 1968, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ham, Job Jacobus Maria, Ham, Job Jacobus Maria, Boom, Joris, Dale, Graham Malcolm, Eikelenboom, Ronald Paul, Van Teeffelen, Robert, Eikelenboom, Ronald Paul, Gadient, Philipp, Ham, Joop Jacobus Maria, L'azou, Herve, Van Der Lely, Alexander, Van Der Lely, Harold, Van Der Lely, Olaf, Van Der Weele, Willem at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAM, Job Jacobus Maria 26 July 2016 - 1
EIKELENBOOM, Ronald Paul 01 May 2014 26 July 2016 1
GADIENT, Philipp 18 December 2000 07 October 2003 1
HAM, Joop Jacobus Maria 01 January 2003 01 October 2013 1
L'AZOU, Herve 01 October 2013 26 July 2016 1
VAN DER LELY, Alexander 19 May 2005 01 October 2013 1
VAN DER LELY, Harold N/A 18 December 2000 1
VAN DER LELY, Olaf N/A 18 December 2000 1
VAN DER WEELE, Willem 18 December 2000 07 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HAM, Job Jacobus Maria 26 July 2016 - 1
BOOM, Joris N/A 28 October 1997 1
DALE, Graham Malcolm 01 January 2014 01 May 2014 1
EIKELENBOOM, Ronald Paul 01 May 2014 26 July 2016 1
VAN TEEFFELEN, Robert 28 October 1997 18 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
PSC07 - N/A 30 April 2020
CS01 - N/A 16 March 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 06 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 September 2018
PSC02 - N/A 19 March 2018
PSC02 - N/A 19 March 2018
CS01 - N/A 16 March 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 02 March 2018
RESOLUTIONS - N/A 30 January 2018
CONNOT - N/A 30 January 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP01 - Appointment of director 27 July 2016
AP03 - Appointment of secretary 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 26 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 January 2016
MR01 - N/A 07 April 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 16 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM02 - Termination of appointment of secretary 13 May 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 04 March 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 January 2011
MISC - Miscellaneous document 17 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
AA - Annual Accounts 25 May 2004
RESOLUTIONS - N/A 06 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 11 December 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 15 January 2003
225 - Change of Accounting Reference Date 13 December 2002
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 13 August 1998
395 - Particulars of a mortgage or charge 09 May 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 17 February 1996
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 25 May 1994
288 - N/A 04 March 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 12 August 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 16 July 1991
363 - Annual Return 25 February 1991
395 - Particulars of a mortgage or charge 07 September 1990
AA - Annual Accounts 29 June 1990
288 - N/A 29 June 1990
363 - Annual Return 19 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
AA - Annual Accounts 16 October 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 06 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 30 July 1987
AA - Annual Accounts 16 March 1987
363 - Annual Return 05 November 1986
395 - Particulars of a mortgage or charge 04 September 1986
CERTNM - Change of name certificate 20 December 1985
NEWINC - New incorporation documents 21 August 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Debenture 08 May 1998 Fully Satisfied

N/A

Legal charge 18 August 1995 Fully Satisfied

N/A

Charge 18 August 1995 Fully Satisfied

N/A

Legal charge 03 September 1990 Fully Satisfied

N/A

Legal charge 01 September 1986 Fully Satisfied

N/A

Legal charge 12 May 1986 Fully Satisfied

N/A

Legal charge 27 September 1985 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Fixed and floating charge 29 November 1984 Fully Satisfied

N/A

Legal mortgage 08 May 1984 Fully Satisfied

N/A

Legal mortgage 08 May 1984 Fully Satisfied

N/A

Standard security which was presented for registration at the register of sasines on 1/6/82 05 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.