About

Registered Number: 05068436
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hartwell Road, Roade, Northampton, NN7 2NU,

 

Established in 2004, Pelican Property Investments Ltd have registered office in Northampton. This business has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, David 09 March 2004 22 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 16 July 2018
MR01 - N/A 09 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 October 2016
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 25 March 2010
AD01 - Change of registered office address 19 March 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
CERTNM - Change of name certificate 28 April 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Outstanding

N/A

Deed of charge 02 March 2007 Outstanding

N/A

Deed of charge 07 December 2005 Outstanding

N/A

Deed of charge 06 December 2005 Outstanding

N/A

Deed of charge 02 December 2005 Outstanding

N/A

Deed of charge 15 November 2005 Outstanding

N/A

Deed of charge 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.