About

Registered Number: 04674420
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 36 Chapel Lane, Codsall, Wolverhampton, WV8 2EJ

 

Based in Wolverhampton, Owl Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Howell, Gillian Maureen, Howell, Graham Frederick, Howell, Nicholas Samuel, Howell, Paul Charles Henry at Companies House. 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
HOWELL, Gillian Maureen 21 February 2003 - 1
HOWELL, Graham Frederick 21 February 2003 - 1
HOWELL, Nicholas Samuel 21 February 2003 - 1
HOWELL, Paul Charles Henry 21 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 March 2015
AD04 - Change of location of company records to the registered office 18 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 15 May 2004
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2005 Outstanding

N/A

Legal charge 02 March 2005 Outstanding

N/A

Legal charge 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.