About

Registered Number: 04657262
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard, 14 Heath Rd Holmewood, Chesterfield, Derbys, S42 5RA

 

Lowe Property Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Lowe, Jane Elizabeth, Lowe, Steven Jared are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Steven Jared 06 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Jane Elizabeth 06 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 19 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 06 February 2013
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 24 May 2003
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 07 October 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.