About

Registered Number: 03094497
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Summerhow House, Shap Road, Kendal, Cumbria, LA9 6NY

 

Having been setup in 1995, Sizergh Properties Ltd have registered office in Kendal, Cumbria, it's status at Companies House is "Active". The companies directors are Stenhouse, Sylvia, Hornyold-strickland, Angela. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNYOLD-STRICKLAND, Angela 23 August 1995 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
STENHOUSE, Sylvia 16 December 1998 10 September 1999 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR04 - N/A 13 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 05 November 2016
CS01 - N/A 26 August 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 September 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 29 September 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
363s - Annual Return 03 September 1999
395 - Particulars of a mortgage or charge 10 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
AA - Annual Accounts 19 April 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
363s - Annual Return 27 August 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 26 June 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288 - N/A 03 October 1996
288 - N/A 27 September 1996
363s - Annual Return 30 August 1996
288 - N/A 14 August 1996
287 - Change in situation or address of Registered Office 31 July 1996
288 - N/A 24 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 1999 Outstanding

N/A

Charge on shares 07 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.