About

Registered Number: 04424670
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: Apartment 3 36 St. Johns Hill, Shrewsbury, SY1 1JQ,

 

S & P Elliott Properties Ltd was registered on 25 April 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed as Elliott, Anthony James, Professor, Mcgowan, Amanda Lesley, Mcgowan, Vena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Anthony James, Professor 20 June 2003 20 January 2014 1
MCGOWAN, Amanda Lesley 20 June 2003 27 February 2015 1
MCGOWAN, Vena 25 April 2002 01 February 2010 1

Filing History

Document Type Date
MR04 - N/A 22 March 2020
MR04 - N/A 22 March 2020
MR04 - N/A 22 March 2020
MR04 - N/A 22 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 26 January 2016
CERTNM - Change of name certificate 01 June 2015
AR01 - Annual Return 20 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
SH01 - Return of Allotment of shares 19 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 05 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 12 January 2011
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 04 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 26 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 2006 Fully Satisfied

N/A

Legal mortgage 11 February 2005 Fully Satisfied

N/A

Legal mortgage 22 November 2004 Fully Satisfied

N/A

Debenture 23 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.