About

Registered Number: 04913399
Date of Incorporation: 26/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Index House, Spyvee Street, Hull, East Yorkshire, HU8 7JJ

 

Established in 2003, S & P Properties (Hull) Ltd are based in Hull in East Yorkshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, James Alexander 09 July 2007 - 1
SMITH, Peter Hadrian 26 September 2003 - 1
SMITH, Susan Mary 26 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 08 October 2018
MR01 - N/A 06 November 2017
MR04 - N/A 16 October 2017
MR01 - N/A 16 October 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 16 October 2008
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 19 December 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 02 November 2004
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

Deed of charge 10 September 2008 Outstanding

N/A

Deed of charge 06 December 2007 Outstanding

N/A

Deed of charge 29 July 2004 Fully Satisfied

N/A

Legal charge 10 February 2004 Outstanding

N/A

Deed of charge 03 February 2004 Outstanding

N/A

Deed of charge 16 January 2004 Outstanding

N/A

Deed of charge 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.