About

Registered Number: 03848453
Date of Incorporation: 27/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 8a Shenley Road, Borehamwood, Hertfordshire, WD6 1DL

 

Puxley Property Co. Ltd was founded on 27 September 1999 and are based in Hertfordshire, it has a status of "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUXLEY, Elizabeth 27 September 1999 - 1
PUXLEY, Richard Philip 27 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 September 2000
395 - Particulars of a mortgage or charge 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1999 Outstanding

N/A

Debenture 25 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.