About

Registered Number: 04686197
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

 

Having been setup in 2003, South West Property Trading Ltd are based in Exmouth in Devon, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNEYWORK, Sam William Peter 13 February 2013 25 September 2013 1
THORNEYWORK, Sam William Peter 04 March 2003 24 March 2009 1

Filing History

Document Type Date
PSC04 - N/A 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 06 May 2020
CH01 - Change of particulars for director 05 May 2020
PSC04 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 05 March 2019
PSC04 - N/A 05 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 04 May 2016
CH03 - Change of particulars for secretary 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 06 September 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 18 January 2007
395 - Particulars of a mortgage or charge 04 August 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 25 November 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
287 - Change in situation or address of Registered Office 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2007 Fully Satisfied

N/A

Legal charge 30 August 2007 Fully Satisfied

N/A

Legal charge 24 July 2006 Fully Satisfied

N/A

Legal charge 24 November 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 16 September 2004 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.