About

Registered Number: 04830829
Date of Incorporation: 11/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 20 East Drive, Brighton, BN2 0BQ,

 

Founded in 2003, Microscape Property Ltd are based in Brighton, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRIOR, Jonathan Martin 14 July 2003 28 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 July 2019
MR01 - N/A 12 April 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 31 October 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 July 2017
PSC02 - N/A 19 July 2017
CS01 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC05 - N/A 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
MR01 - N/A 11 July 2017
MR01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 15 May 2017
AD01 - Change of registered office address 15 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 September 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 14 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 16 July 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

Debenture 04 January 2012 Fully Satisfied

N/A

Legal charge 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.