Founded in 1971, Owen Property have registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Botibol, Derek John, Hutton, John Stewart, Owen, Jane Elizabeth, Owen, Margaret Jean, Owen, Thea Rachel at Companies House. We don't currently know the number of employees at Owen Property.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTIBOL, Derek John | N/A | 17 June 1991 | 1 |
HUTTON, John Stewart | N/A | 31 August 1997 | 1 |
OWEN, Jane Elizabeth | 01 January 1997 | 10 May 1998 | 1 |
OWEN, Margaret Jean | N/A | 10 April 2008 | 1 |
OWEN, Thea Rachel | 01 January 1997 | 10 May 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
MR04 - N/A | 04 July 2019 | |
CS01 - N/A | 08 May 2019 | |
MR04 - N/A | 06 February 2019 | |
CS01 - N/A | 09 May 2018 | |
MR04 - N/A | 16 March 2018 | |
MR01 - N/A | 14 March 2018 | |
MR01 - N/A | 01 March 2018 | |
PSC01 - N/A | 18 September 2017 | |
CS01 - N/A | 04 May 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
MA - Memorandum and Articles | 23 August 2016 | |
AR01 - Annual Return | 23 May 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
RESOLUTIONS - N/A | 11 May 2016 | |
MR04 - N/A | 19 February 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AR01 - Annual Return | 14 May 2014 | |
CH01 - Change of particulars for director | 14 May 2014 | |
MR01 - N/A | 05 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
CH03 - Change of particulars for secretary | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2009 | |
MEM/ARTS - N/A | 03 June 2009 | |
363a - Annual Return | 19 May 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
RESOLUTIONS - N/A | 16 May 2008 | |
MEM/ARTS - N/A | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
363s - Annual Return | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
363s - Annual Return | 15 April 2007 | |
363s - Annual Return | 07 April 2006 | |
363s - Annual Return | 12 April 2005 | |
363s - Annual Return | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
363s - Annual Return | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
CERTNM - Change of name certificate | 07 August 2002 | |
363s - Annual Return | 15 April 2002 | |
363s - Annual Return | 12 April 2001 | |
363s - Annual Return | 14 April 2000 | |
287 - Change in situation or address of Registered Office | 09 June 1999 | |
363s - Annual Return | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
RESOLUTIONS - N/A | 30 June 1998 | |
CERT3 - Re-registration of a company from limited to unlimited | 30 June 1998 | |
MAR - Memorandum and Articles - used in re-registration | 30 June 1998 | |
49(8)(b) - N/A | 30 June 1998 | |
49(8)(a) - N/A | 30 June 1998 | |
49(1) - Application by a limited company to be re-registered as unlimited | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
363s - Annual Return | 21 April 1998 | |
225 - Change of Accounting Reference Date | 17 November 1997 | |
CERTNM - Change of name certificate | 12 September 1997 | |
288b - Notice of resignation of directors or secretaries | 04 September 1997 | |
287 - Change in situation or address of Registered Office | 08 July 1997 | |
363s - Annual Return | 04 April 1997 | |
AA - Annual Accounts | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
RESOLUTIONS - N/A | 02 July 1996 | |
RESOLUTIONS - N/A | 02 July 1996 | |
MEM/ARTS - N/A | 02 July 1996 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 14 March 1995 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 21 April 1993 | |
363s - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 24 March 1992 | |
363s - Annual Return | 24 March 1992 | |
288 - N/A | 29 June 1991 | |
RESOLUTIONS - N/A | 25 March 1991 | |
RESOLUTIONS - N/A | 25 March 1991 | |
RESOLUTIONS - N/A | 25 March 1991 | |
AA - Annual Accounts | 25 March 1991 | |
363a - Annual Return | 25 March 1991 | |
AAMD - Amended Accounts | 18 January 1991 | |
AAMD - Amended Accounts | 18 January 1991 | |
AA - Annual Accounts | 12 March 1990 | |
363 - Annual Return | 12 March 1990 | |
RESOLUTIONS - N/A | 06 July 1989 | |
PUC 2 - N/A | 06 July 1989 | |
PUC 7 - N/A | 06 July 1989 | |
123 - Notice of increase in nominal capital | 06 July 1989 | |
288 - N/A | 20 April 1989 | |
AA - Annual Accounts | 18 April 1989 | |
363 - Annual Return | 18 April 1989 | |
395 - Particulars of a mortgage or charge | 02 September 1988 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 01 March 1988 | |
288 - N/A | 12 February 1988 | |
288 - N/A | 12 February 1988 | |
AA - Annual Accounts | 02 March 1987 | |
363 - Annual Return | 02 March 1987 | |
288 - N/A | 17 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2018 | Fully Satisfied |
N/A |
A registered charge | 27 February 2018 | Fully Satisfied |
N/A |
A registered charge | 24 May 2013 | Fully Satisfied |
N/A |
Legal charge | 28 September 2009 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Mortgage | 09 April 2008 | Fully Satisfied |
N/A |
Legal charge | 19 December 2003 | Outstanding |
N/A |
Legal charge | 23 August 1988 | Fully Satisfied |
N/A |
Legal charge | 07 May 1986 | Fully Satisfied |
N/A |
Legal charge | 06 January 1982 | Fully Satisfied |
N/A |