About

Registered Number: 04655892
Date of Incorporation: 04/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 205 Lancaster Road, Preston, Lancashire, PR1 2QL

 

Having been setup in 2003, S T R Properties Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are Robertson, Katie-fiona, Strettle, John James. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETTLE, John James 04 February 2003 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Katie-Fiona 04 February 2003 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 March 2018
SH01 - Return of Allotment of shares 06 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 April 2016
MR01 - N/A 06 November 2015
MR01 - N/A 06 November 2015
MR01 - N/A 06 November 2015
MR05 - N/A 15 October 2015
MR05 - N/A 15 October 2015
MR05 - N/A 15 October 2015
MR05 - N/A 15 October 2015
MR05 - N/A 15 October 2015
MR05 - N/A 15 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
225 - Change of Accounting Reference Date 30 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 21 February 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 05 March 2004
225 - Change of Accounting Reference Date 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

Legal mortgage 17 February 2006 Outstanding

N/A

Debenture 27 September 2005 Outstanding

N/A

Legal mortgage 26 August 2005 Outstanding

N/A

Legal mortgage 26 August 2005 Outstanding

N/A

Legal charge 01 March 2004 Outstanding

N/A

Legal charge 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.