About

Registered Number: 04764249
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS

 

Established in 2003, M R S Property Investments Ltd are based in Horsham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 16 May 2018
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
MR04 - N/A 17 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 15 May 2013
AA01 - Change of accounting reference date 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 20 December 2011
MISC - Miscellaneous document 14 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
363a - Annual Return 21 May 2009
353 - Register of members 21 May 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 03 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
225 - Change of Accounting Reference Date 18 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 05 October 2007 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 05 August 2005 Fully Satisfied

N/A

Legal charge 22 June 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 18 January 2005 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.