About

Registered Number: 04301325
Date of Incorporation: 09/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 9 Middleton Gardens, Farnborough, Hampshire, GU14 9PH,

 

M A Sayers Property Services Ltd was founded on 09 October 2001, it's status is listed as "Active". This company has 2 directors listed as Hubbard, Jean Elizabeth, Sayers, Linda Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUBBARD, Jean Elizabeth 13 June 2005 - 1
SAYERS, Linda Jean 09 October 2001 13 June 2005 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 24 October 2019
AA - Annual Accounts 15 October 2019
CH03 - Change of particulars for secretary 06 September 2019
CH01 - Change of particulars for director 06 September 2019
PSC04 - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 25 October 2002
225 - Change of Accounting Reference Date 07 June 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.