About

Registered Number: 05062324
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Highpoint Business, Village, Henwood, Ashford, Kent, TN24 8DH

 

Paul Massey Properties Ltd was setup in 2004, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Paul Massey Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
395 - Particulars of a mortgage or charge 28 June 2004
CERTNM - Change of name certificate 15 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2004 Outstanding

N/A

Debenture 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.