About

Registered Number: 06099013
Date of Incorporation: 13/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 95 High Street, Street, BA16 0EZ,

 

Sec Properties Ltd was founded on 13 February 2007, it has a status of "Active". The organisation has one director listed as Hammond, Clare Elizabeth in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Clare Elizabeth 13 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 September 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 October 2012
AAMD - Amended Accounts 19 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 17 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 25 February 2008
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 January 2010 Outstanding

N/A

Mortgage 31 August 2007 Outstanding

N/A

Mortgage 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.