About

Registered Number: 04868340
Date of Incorporation: 15/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Trevithick Close, Burntwood, Staffordshire, WS7 9LB

 

Scandrett & Sons Properties Ltd was registered on 15 August 2003 and are based in Staffordshire. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANDRETT, Anne Agnes 18 August 2003 - 1
SCANDRETT, Steven Anthony 18 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 August 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 12 August 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 09 July 2004 Outstanding

N/A

Deed of charge 20 February 2004 Outstanding

N/A

Deed of charge 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.