About

Registered Number: 02632016
Date of Incorporation: 24/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT

 

Having been setup in 1991, Sappy Properties (London) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
CS01 - N/A 14 July 2020
MR01 - N/A 10 July 2020
AA - Annual Accounts 11 June 2020
PARENT_ACC - N/A 11 June 2020
AGREEMENT2 - N/A 11 June 2020
GUARANTEE2 - N/A 11 June 2020
PSC05 - N/A 11 March 2020
DISS40 - Notice of striking-off action discontinued 29 October 2019
CS01 - N/A 28 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 12 April 2019
AGREEMENT2 - N/A 12 April 2019
PARENT_ACC - N/A 02 April 2019
GUARANTEE2 - N/A 02 April 2019
CS01 - N/A 06 August 2018
PARENT_ACC - N/A 24 May 2018
AGREEMENT2 - N/A 24 May 2018
GUARANTEE2 - N/A 24 May 2018
AA - Annual Accounts 15 May 2018
RESOLUTIONS - N/A 05 September 2017
CS01 - N/A 01 September 2017
GUARANTEE2 - N/A 05 May 2017
AGREEMENT2 - N/A 05 May 2017
PARENT_ACC - N/A 18 April 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 10 August 2016
PARENT_ACC - N/A 16 May 2016
AGREEMENT2 - N/A 29 April 2016
GUARANTEE2 - N/A 26 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 September 2015
AGREEMENT2 - N/A 17 August 2015
PARENT_ACC - N/A 28 May 2015
GUARANTEE2 - N/A 28 May 2015
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA01 - Change of accounting reference date 19 February 2014
AD01 - Change of registered office address 19 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM01 - Termination of appointment of director 02 February 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 20 August 2013
CERTNM - Change of name certificate 29 May 2013
CONNOT - N/A 29 May 2013
AP01 - Appointment of director 12 March 2013
CERTNM - Change of name certificate 29 October 2012
RESOLUTIONS - N/A 23 October 2012
CONNOT - N/A 16 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 09 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 25 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 21 July 1994
395 - Particulars of a mortgage or charge 05 May 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 10 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1992
288 - N/A 07 August 1991
288 - N/A 07 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

Rent deposit deed 29 April 1994 Outstanding

N/A

Guarantee and debenture 02 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.