About

Registered Number: 05594088
Date of Incorporation: 17/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Island House, Midsomer Norton, Radstock, BA3 2DZ

 

Established in 2005, Property Potential Uk Ltd has its registered office in Radstock, it's status is listed as "Active". The business has 2 directors listed as Wilson, Sara Hermione, Vining, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINING, Thomas 17 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Sara Hermione 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 November 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 21 August 2007
395 - Particulars of a mortgage or charge 03 March 2007
225 - Change of Accounting Reference Date 14 February 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
395 - Particulars of a mortgage or charge 13 April 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Outstanding

N/A

Legal charge 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.