About

Registered Number: 06244258
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Delta Court, Manor Way, Borehamwood, Hertfordshire, WD6 1FJ

 

Established in 2007, Martin Slowe Property Investments Ltd has its registered office in Borehamwood. Currently we aren't aware of the number of employees at the this company. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARAZY, Dror 01 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 21 May 2020
MR04 - N/A 04 November 2019
MR01 - N/A 02 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 May 2019
MR01 - N/A 07 January 2019
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 04 November 2011
AP03 - Appointment of secretary 04 November 2011
AP01 - Appointment of director 04 November 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 April 2011
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 10 November 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 18 July 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2019 Outstanding

N/A

A registered charge 01 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.