About

Registered Number: 02455575
Date of Incorporation: 27/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: Saffron House, Market Street, Saffron Walden, Essex, CB10 1HX

 

Saffron Walden Property Sales Ltd was registered on 27 December 1989, it's status is listed as "Active". The organisation has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRETT, Richard John 31 May 2014 31 January 2017 1
PLUMBRIDGE, Christopher Francis 11 December 2012 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CH01 - Change of particulars for director 15 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 04 May 2017
TM02 - Termination of appointment of secretary 01 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 May 2013
AP03 - Appointment of secretary 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 23 October 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 18 August 1995
288 - N/A 11 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 01 May 1992
RESOLUTIONS - N/A 17 October 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 30 May 1991
288 - N/A 30 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
288 - N/A 10 January 1990
NEWINC - New incorporation documents 27 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.