About

Registered Number: 06167536
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Compass House, 17-19 Empringham Street, Hull, East Yorkshire, HU9 1RP

 

Having been setup in 2007, Sam Property Services Ltd have registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". The companies director is listed as John, Stephen Rodrick at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Stephen Rodrick 19 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
CS01 - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 December 2017
CS01 - N/A 29 December 2017
CH01 - Change of particulars for director 04 December 2017
DISS40 - Notice of striking-off action discontinued 18 October 2017
PSC01 - N/A 17 October 2017
CS01 - N/A 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 November 2013
SH01 - Return of Allotment of shares 28 November 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
DISS16(SOAS) - N/A 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 24 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
395 - Particulars of a mortgage or charge 16 October 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.