About

Registered Number: 01379709
Date of Incorporation: 21/07/1978 (46 years and 9 months ago)
Company Status: Active
Registered Address: C/O Stephenson & Co, Ground Floor Austin House, 43 Poole Road Westbourne, Bournemouth Dorset, BH4 9DN

 

Loader Properties Ltd was founded on 21 July 1978 and are based in 43 Poole Road Westbourne, Bournemouth Dorset, it has a status of "Active". We don't currently know the number of employees at this company. Mackay, Susan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Susan N/A 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 22 March 2006
353 - Register of members 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 22 March 2003
CERTNM - Change of name certificate 22 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 05 April 1993
287 - Change in situation or address of Registered Office 03 February 1993
AA - Annual Accounts 24 April 1992
363s - Annual Return 16 March 1992
363a - Annual Return 19 March 1991
AA - Annual Accounts 12 March 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
395 - Particulars of a mortgage or charge 11 December 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 1991 Outstanding

N/A

Legal charge 31 May 1991 Outstanding

N/A

Fixed and floating charge 01 December 1989 Fully Satisfied

N/A

Legal charge 21 November 1984 Fully Satisfied

N/A

Legal charge 18 December 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.