About

Registered Number: 04204959
Date of Incorporation: 24/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Granary High Street, Turvey, Bedford, MK43 8DB

 

Founded in 2001, Property & Developments Ltd has its registered office in Bedford, it's status is listed as "Active". This company has 2 directors listed as Bland, Claire, Ingram, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Paul 08 February 2005 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Claire 24 April 2001 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 15 December 2018
CS01 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
353 - Register of members 28 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 27 June 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 17 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.