About

Registered Number: 02283543
Date of Incorporation: 03/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Founded in 1988, Property Personnel Ltd has its registered office in Weybridge. There are 3 directors listed as Hesse, Bridget, Hesse, Anthony John Harley, Carter, Dawn for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSE, Anthony John Harley N/A - 1
Secretary Name Appointed Resigned Total Appointments
HESSE, Bridget 18 February 2000 - 1
CARTER, Dawn 25 August 1997 18 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA01 - Change of accounting reference date 26 May 2010
AR01 - Annual Return 06 May 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 23 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 21 May 2002
395 - Particulars of a mortgage or charge 17 April 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 08 May 1997
395 - Particulars of a mortgage or charge 19 March 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 12 May 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 09 May 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 21 July 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363b - Annual Return 11 May 1992
AUD - Auditor's letter of resignation 04 February 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
288 - N/A 01 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
288 - N/A 23 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1988
287 - Change in situation or address of Registered Office 16 August 1988
288 - N/A 16 August 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 April 2002 Outstanding

N/A

Rent deposit deed 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.