About

Registered Number: 05280807
Date of Incorporation: 09/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 135 Nevill Road, Hove, East Sussex, BN3 7QE

 

Property Cz Ltd was registered on 09 November 2004 with its registered office in Hove in East Sussex, it has a status of "Active". The current directors of this company are listed as Hertova, Dagmar, Svoren, Petr in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SVOREN, Petr 09 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HERTOVA, Dagmar 09 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 August 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.