About

Registered Number: 03368952
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Margaret Reid Properties Ltd was registered on 12 May 1997 and has its registered office in Leeds, it's status at Companies House is "Active". Arthurs, Nigel John, Tebb, Sandra Jane are the current directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARTHURS, Nigel John 16 March 2012 - 1
TEBB, Sandra Jane 17 September 1997 16 March 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 July 2019
PSC04 - N/A 04 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 February 2019
SH01 - Return of Allotment of shares 12 February 2019
MR01 - N/A 04 February 2019
MR01 - N/A 01 February 2019
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
CH01 - Change of particulars for director 30 October 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 15 May 2012
AP03 - Appointment of secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 12 February 1999
AUD - Auditor's letter of resignation 28 October 1998
363s - Annual Return 19 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
395 - Particulars of a mortgage or charge 17 December 1997
395 - Particulars of a mortgage or charge 12 November 1997
287 - Change in situation or address of Registered Office 22 October 1997
CERTNM - Change of name certificate 07 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Legal charge 12 December 1997 Fully Satisfied

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.