About

Registered Number: 00740822
Date of Incorporation: 14/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH

 

Having been setup in 1962, Netherley Property Co Ltd are based in Liverpool, Merseyside, it's status is listed as "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Netherley Property Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLAN, Joseph N/A 06 October 1997 1
CAPLAN, Miriam N/A 29 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CAPLAN, Rosemary 29 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 October 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 05 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 December 2000
AA - Annual Accounts 19 January 2000
395 - Particulars of a mortgage or charge 14 January 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 08 January 1998
363s - Annual Return 23 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 03 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 17 August 1992
363b - Annual Return 03 March 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 16 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 15 December 1988
287 - Change in situation or address of Registered Office 25 October 1987
AA - Annual Accounts 26 March 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1986
NEWINC - New incorporation documents 14 November 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 May 2007 Outstanding

N/A

Mortgage 21 December 2006 Outstanding

N/A

Legal charge 10 January 2000 Fully Satisfied

N/A

Legal mortgage 16 October 1967 Fully Satisfied

N/A

Charge 25 August 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.