About

Registered Number: 06252475
Date of Incorporation: 18/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2019 (4 years and 6 months ago)
Registered Address: 4 Hardman Square, Manchester, M3 3EB

 

Owen Pugh Properties Ltd was registered on 18 May 2007 and are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. This organisation has one director listed as Applegarth, Katherine Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEGARTH, Katherine Anne 31 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2019
AM23 - N/A 19 September 2019
AM10 - N/A 20 May 2019
AM16 - N/A 13 May 2019
AM10 - N/A 22 November 2018
AM19 - N/A 16 October 2018
AM10 - N/A 23 May 2018
AM06 - N/A 29 December 2017
AM02 - N/A 19 December 2017
AM03 - N/A 10 December 2017
AD01 - Change of registered office address 27 October 2017
AM01 - N/A 24 October 2017
CH01 - Change of particulars for director 06 October 2017
TM01 - Termination of appointment of director 29 September 2017
MR01 - N/A 03 August 2017
CH03 - Change of particulars for secretary 18 May 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 19 December 2016
MR01 - N/A 11 November 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
RESOLUTIONS - N/A 15 April 2015
AP01 - Appointment of director 14 April 2015
MR04 - N/A 01 April 2015
AUD - Auditor's letter of resignation 20 February 2015
AUD - Auditor's letter of resignation 18 February 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 13 November 2013
MR01 - N/A 13 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 06 April 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 February 2009
225 - Change of Accounting Reference Date 30 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
CERTNM - Change of name certificate 15 August 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 11 November 2016 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Legal mortgage 17 September 2010 Outstanding

N/A

Legal mortgage 23 April 2008 Fully Satisfied

N/A

Legal mortgage 14 April 2008 Outstanding

N/A

Debenture 18 February 2008 Outstanding

N/A

Legal mortgage 18 February 2008 Outstanding

N/A

Legal mortgage 18 February 2008 Outstanding

N/A

Legal mortgage 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.