About

Registered Number: 07250655
Date of Incorporation: 12/05/2010 (14 years ago)
Company Status: Active
Registered Address: 24 High Street, Saffron Walden, CB10 1AX,

 

Established in 2010, Mitre Property Development Ltd has its registered office in Saffron Walden. We don't currently know the number of employees at this company. There are 3 directors listed as West, Paul Walton, Regional Properties (Cambridge) Limited, Evans, Roger for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Paul Walton 18 December 2012 - 1
REGIONAL PROPERTIES (CAMBRIDGE) LIMITED 15 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Roger 12 May 2010 06 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 13 May 2020
MR01 - N/A 19 February 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 May 2015
AP02 - Appointment of corporate director 16 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 September 2014
TM02 - Termination of appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 August 2013
SH01 - Return of Allotment of shares 04 April 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AP01 - Appointment of director 19 December 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 01 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 June 2011
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

Legal mortgage 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.