About

Registered Number: 05970544
Date of Incorporation: 18/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 2 Pearces Meadow, Nettlebed, Henley-On-Thames, Oxfordshire, RG9 5AF

 

Founded in 2006, Passmore Property Developments Ltd are based in Henley-On-Thames, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASSMORE, Duncan Drummond Ian 18 October 2006 - 1
PASSMORE, Conrad Stuart John 18 October 2006 29 March 2007 1
Secretary Name Appointed Resigned Total Appointments
PASSMORE, Rosemary 06 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 23 April 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 26 May 2009
MEM/ARTS - N/A 11 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
RESOLUTIONS - N/A 26 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 June 2009 Fully Satisfied

N/A

Legal charge 17 October 2007 Fully Satisfied

N/A

Legal charge 01 June 2007 Outstanding

N/A

Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.