About

Registered Number: 04769605
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU,

 

Having been setup in 2003, Property Edge (North West) Ltd are based in Blackpool. We do not know the number of employees at this business. The current directors of the organisation are listed as Nicholls, Frank George Gregory, Nicholls, Deborah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Deborah Jane 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Frank George Gregory 19 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH03 - Change of particulars for secretary 25 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 July 2019
CH03 - Change of particulars for secretary 10 July 2019
CH03 - Change of particulars for secretary 10 July 2019
CH03 - Change of particulars for secretary 10 July 2019
PSC04 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 22 June 2004
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 24 July 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2004 Outstanding

N/A

Legal charge 12 August 2004 Outstanding

N/A

Legal charge 05 August 2004 Outstanding

N/A

Legal charge 21 October 2003 Outstanding

N/A

Legal charge 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.