About

Registered Number: 03395586
Date of Incorporation: 01/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 23 Parkfield Road, Coleshill, Birmingham, West Midlands, B46 3LD

 

Having been setup in 1997, Reshall Properties Ltd are based in Birmingham, it's status is listed as "Active". We do not know the number of employees at the company. Reshall Properties Ltd has 2 directors listed as Palser, Jeremy David, Palser, Lisbeth Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALSER, Jeremy David 11 June 2009 11 June 2009 1
PALSER, Lisbeth Anne 01 July 1997 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 08 August 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 September 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 30 May 2000
287 - Change in situation or address of Registered Office 19 April 2000
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 09 September 1999
363s - Annual Return 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
363s - Annual Return 18 August 1998
395 - Particulars of a mortgage or charge 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 16 March 2004 Outstanding

N/A

Legal charge 16 March 2004 Outstanding

N/A

Mortgage deed 25 August 1999 Outstanding

N/A

Mortgage 26 October 1998 Outstanding

N/A

Mortgage 26 October 1998 Outstanding

N/A

Mortgage 07 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.