About

Registered Number: 03304275
Date of Incorporation: 20/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

 

Property Sales (U.K.) Ltd was founded on 20 January 1997 and are based in Solihull. The business has one director listed as Pili, Nicholas Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILI, Nicholas Michael 22 January 1997 20 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 July 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 06 June 2018
CS01 - N/A 30 January 2018
PSC02 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 28 January 1999
RESOLUTIONS - N/A 09 July 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 21 January 1998
225 - Change of Accounting Reference Date 02 December 1997
RESOLUTIONS - N/A 22 May 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.