About

Registered Number: 01198868
Date of Incorporation: 03/02/1975 (50 years and 2 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Founded in 1975, Reshaw Properties Ltd are based in Croydon, Surrey, it has a status of "Active". Armour, David Charles, Armour, Charles Desmond, Armour, David Charles, Whitehouse, Nina, Armour, Mirjana are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, Charles Desmond N/A - 1
ARMOUR, David Charles 01 April 2011 - 1
ARMOUR, Mirjana N/A 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
ARMOUR, David Charles 01 February 1999 - 1
WHITEHOUSE, Nina 01 March 1993 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 30 April 2002
AAMD - Amended Accounts 06 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 October 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 02 May 1996
288 - N/A 08 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 22 June 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
288 - N/A 25 March 1993
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 26 April 1992
363s - Annual Return 20 March 1992
287 - Change in situation or address of Registered Office 09 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 20 September 1989
363 - Annual Return 20 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1989
AA - Annual Accounts 08 May 1989
PUC 2 - N/A 31 August 1988
AA - Annual Accounts 22 August 1988
288 - N/A 04 August 1988
363 - Annual Return 19 April 1988
288 - N/A 08 April 1987
AA - Annual Accounts 02 January 1987
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 03 February 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 1984 Fully Satisfied

N/A

Legal charge 21 December 1984 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Legal charge 10 June 1980 Fully Satisfied

N/A

Legal charge 20 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.