About

Registered Number: 01977143
Date of Incorporation: 14/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: St Marys Works, Marsh Lane, Barton On Humber, North Lincolnshire, DN18 5HB

 

Founded in 1986, Soutergate Properties Ltd have registered office in Barton On Humber in North Lincolnshire. There are 4 directors listed as Dickinson, Derek Sidney, Dickinson, Marilyn, Page, David, Robinson, Joyce for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Derek Sidney N/A - 1
ROBINSON, Joyce N/A 06 February 1991 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Marilyn 01 June 2006 31 August 2013 1
PAGE, David 30 September 1994 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 23 September 2019
SH01 - Return of Allotment of shares 23 September 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 November 2017
PSC01 - N/A 06 October 2017
PSC04 - N/A 06 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 November 2013
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 28 June 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 10 July 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
123 - Notice of increase in nominal capital 17 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 05 July 1995
AUD - Auditor's letter of resignation 31 January 1995
AA - Annual Accounts 09 January 1995
288 - N/A 26 October 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 23 December 1993
395 - Particulars of a mortgage or charge 18 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 22 October 1992
395 - Particulars of a mortgage or charge 29 August 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 10 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 23 January 1992
288 - N/A 21 August 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1987
NEWINC - New incorporation documents 14 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2004 Fully Satisfied

N/A

Legal mortgage 12 March 2003 Fully Satisfied

N/A

Legal charge 17 September 1993 Fully Satisfied

N/A

Fixed and floating charge. 25 August 1992 Fully Satisfied

N/A

Legal charge. 19 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.