Founded in 2003, Property People (N W) Ltd are based in Bromborough, it's status is listed as "Active". We don't know the number of employees at the company. Piercy, William Edwin, Gorman, David, Tune Hallam, Joanne Marie are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIERCY, William Edwin | 08 April 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORMAN, David | 08 April 2003 | 12 August 2008 | 1 |
TUNE HALLAM, Joanne Marie | 12 February 2008 | 09 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 05 March 2020 | |
AA01 - Change of accounting reference date | 03 January 2020 | |
AA01 - Change of accounting reference date | 20 August 2019 | |
CS01 - N/A | 12 April 2019 | |
PSC04 - N/A | 09 April 2019 | |
CH01 - Change of particulars for director | 09 April 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 26 April 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA01 - Change of accounting reference date | 23 December 2014 | |
MR01 - N/A | 27 August 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
363a - Annual Return | 05 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 13 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
363s - Annual Return | 23 April 2004 | |
CERTNM - Change of name certificate | 16 February 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
NEWINC - New incorporation documents | 31 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2014 | Outstanding |
N/A |
Debenture | 04 August 2009 | Outstanding |
N/A |
Legal mortgage | 04 August 2009 | Outstanding |
N/A |
Legal mortgage | 04 August 2009 | Outstanding |
N/A |
Legal mortgage | 04 August 2009 | Outstanding |
N/A |
Legal mortgage | 04 August 2009 | Outstanding |
N/A |
Legal mortgage | 22 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 17 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 17 October 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 2003 | Fully Satisfied |
N/A |
Debenture | 05 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2003 | Fully Satisfied |
N/A |