About

Registered Number: 04717091
Date of Incorporation: 31/03/2003 (21 years ago)
Company Status: Active
Registered Address: Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.