About

Registered Number: 04436088
Date of Incorporation: 10/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Established in 2002, Samuel Alexander Properties Ltd have registered office in Colchester, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Andrew Daniel 10 May 2002 - 1
PRICE, William John 10 May 2002 - 1
STAPLE, David Charles Searancke 01 January 2007 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 11 March 2019
MR01 - N/A 18 October 2018
MR01 - N/A 08 August 2018
MR04 - N/A 23 July 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 20 February 2017
AR01 - Annual Return 13 September 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 13 February 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 August 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 February 2004
DISS40 - Notice of striking-off action discontinued 10 February 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.