About

Registered Number: 05606370
Date of Incorporation: 28/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Landmark House, Riseholme Road, Lincoln, LN1 3SN,

 

Property Renovations (Ely) Ltd was registered on 28 October 2005 and are based in Lincoln, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Mackown, Terry, Bell, Jeff Junior are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jeff Junior 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MACKOWN, Terry 01 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 December 2019
AD01 - Change of registered office address 24 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 17 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 24 May 2007
363a - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 13 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Charge of deposit 24 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.