About

Registered Number: 04747889
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Hunters Chase Hunters Chase, Ardleigh, Colchester, CO7 7LW,

 

Lierre Property Management Ltd was founded on 29 April 2003 and are based in Colchester, it's status at Companies House is "Active". The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 May 2018
MR01 - N/A 08 March 2018
MR01 - N/A 08 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 11 November 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
363s - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 17 June 2004
287 - Change in situation or address of Registered Office 29 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

A registered charge 07 March 2018 Outstanding

N/A

Legal mortgage 21 October 2005 Outstanding

N/A

Mortgage deed 27 July 2005 Outstanding

N/A

Mortgage deed 27 July 2005 Outstanding

N/A

Legal charge 03 November 2003 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.