About

Registered Number: 04900771
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8 Ince Avenue, Crosby, Liverpool, L23 7XF

 

Sefton Properties Ltd was founded on 16 September 2003 with its registered office in Liverpool, it's status is listed as "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Ricky James 17 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 November 2019
RESOLUTIONS - N/A 28 August 2019
SH08 - Notice of name or other designation of class of shares 28 August 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 24 May 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 October 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 05 June 2013
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 31 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2004 Outstanding

N/A

Legal charge 16 July 2004 Outstanding

N/A

Legal charge 16 July 2004 Outstanding

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.