Based in St. Albans, Naze Property Management Ltd was registered on 09 August 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company has 4 directors listed as Scivyer, James Michael, Miller, Trevor Charles, Scivyer, James Michael, Shortland, Pamela in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Trevor Charles | 03 February 2015 | - | 1 |
SCIVYER, James Michael | 28 December 2012 | - | 1 |
SHORTLAND, Pamela | 19 March 2008 | 01 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCIVYER, James Michael | 01 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
AP03 - Appointment of secretary | 11 March 2015 | |
TM02 - Termination of appointment of secretary | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
AR01 - Annual Return | 20 July 2014 | |
AD01 - Change of registered office address | 20 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 18 May 2013 | |
AP01 - Appointment of director | 28 December 2012 | |
AA01 - Change of accounting reference date | 28 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 06 May 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
AA - Annual Accounts | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 03 March 2005 | |
287 - Change in situation or address of Registered Office | 14 December 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 15 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2003 | |
287 - Change in situation or address of Registered Office | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |