About

Registered Number: 05826839
Date of Incorporation: 24/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1, 6 East Terrace, East Terrace, Budleigh Salterton, EX9 6PQ,

 

Established in 2006, September Properties Ltd have registered office in Budleigh Salterton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilsdon, Christopher, Hansell, Isabelle Victoria Alice, Newman, Jane in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSDON, Christopher 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HANSELL, Isabelle Victoria Alice 20 July 2006 01 August 2014 1
NEWMAN, Jane 24 May 2006 20 July 2006 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 February 2018
PSC01 - N/A 21 July 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 09 August 2016
AR01 - Annual Return 31 May 2016
MR01 - N/A 26 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 24 February 2015
TM02 - Termination of appointment of secretary 08 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

A registered charge 26 April 2016 Outstanding

N/A

Mortgage deed to secure third party liabilities 12 April 2012 Outstanding

N/A

Mortgage deed 18 February 2010 Outstanding

N/A

Mortgage 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.