About

Registered Number: 04444221
Date of Incorporation: 22/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Kenilworth, Hambledon Road, Denmead, Hampshire, PO7 6NU

 

O'shea Properties Ltd was registered on 22 May 2002 with its registered office in Hampshire, it's status at Companies House is "Active". This company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SHEA, James Patrick 28 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WHEBLE, Louise 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
363s - Annual Return 05 September 2005
363s - Annual Return 05 September 2005
363s - Annual Return 05 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 11 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 10 June 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 01 April 2003
287 - Change in situation or address of Registered Office 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 November 2007 Outstanding

N/A

Deed of charge 16 November 2007 Outstanding

N/A

Deed of charge 16 November 2007 Outstanding

N/A

Deed of charge 16 November 2007 Outstanding

N/A

Deed of charge 05 September 2007 Outstanding

N/A

Deed of charge 05 September 2007 Outstanding

N/A

Deed of charge 05 September 2007 Outstanding

N/A

Deed of charge 05 September 2007 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 16 February 2004 Outstanding

N/A

Debenture 07 November 2003 Outstanding

N/A

Legal charge 23 May 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.