About

Registered Number: 05025572
Date of Incorporation: 26/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 122 Chanterlands Avenue, Hull, East Yorkshire, HU5 3TS

 

Founded in 2004, Properway Ltd have registered office in East Yorkshire, it has a status of "Active". The companies director is listed as Dunn, Barbara at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNN, Barbara 02 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 November 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
CERTNM - Change of name certificate 02 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 05 February 2010 Fully Satisfied

N/A

Mortgage 02 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.