About

Registered Number: 06840489
Date of Incorporation: 09/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: CHRISTOPHER WILLIAMS, 9 Meadow Road, Great Gransden, Sandy, Bedfordshire, SG19 3BD

 

Based in Sandy, Market Square Properties Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher James 09 March 2012 - 1
WILLIAMS, Lesley 09 March 2009 - 1
WILLIAMS, Peter 09 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Christopher James 09 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 10 March 2020
CH03 - Change of particulars for secretary 30 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 March 2019
MR01 - N/A 11 March 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 August 2017
AA01 - Change of accounting reference date 25 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 13 March 2016
MR01 - N/A 10 November 2015
MR01 - N/A 06 November 2015
MR01 - N/A 09 September 2015
MR01 - N/A 04 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 March 2015
MR01 - N/A 28 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 01 April 2014
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 March 2012
AD01 - Change of registered office address 11 March 2012
AP01 - Appointment of director 11 March 2012
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 23 November 2010
AA01 - Change of accounting reference date 04 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 09 November 2015 Outstanding

N/A

A registered charge 03 November 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.