About

Registered Number: 05212822
Date of Incorporation: 23/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O, 197 Kensington, Liverpool, L7 2RF

 

Established in 2004, Merseyside Property Investments Ltd have registered office in Liverpool. There are 4 directors listed as Denholm, Gary, Williams, Debra, Denholm, Gary, King, Julie for this organisation. We don't know the number of employees at Merseyside Property Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Gary 24 August 2004 22 January 2010 1
KING, Julie 22 January 2010 14 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DENHOLM, Gary 22 January 2010 - 1
WILLIAMS, Debra 24 August 2004 20 September 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 29 August 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 19 March 2010
AP03 - Appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 02 November 2007
363a - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
363s - Annual Return 20 October 2006
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 05 December 2005
363s - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 16 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 08 August 2006 Outstanding

N/A

Legal charge 21 June 2006 Outstanding

N/A

Legal charge 09 February 2006 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.