About

Registered Number: 00548288
Date of Incorporation: 27/04/1955 (68 years and 11 months ago)
Company Status: Active
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

 

Southern Provinces Property Company Ltd was founded on 27 April 1955 and has its registered office in Redhill, it's status is listed as "Active". The companies directors are listed as Schryver, Amanda Victoria, Schryver, Michael Robert Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRYVER, Amanda Victoria N/A - 1
SCHRYVER, Michael Robert Peter N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 16 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 02 September 2013
AD01 - Change of registered office address 22 August 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 April 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 March 2011
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
MEM/ARTS - N/A 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 20 May 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 18 May 2000
287 - Change in situation or address of Registered Office 03 March 2000
AUD - Auditor's letter of resignation 30 January 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 20 April 1995
AA - Annual Accounts 06 April 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
363s - Annual Return 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1994
AA - Annual Accounts 10 January 1994
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
395 - Particulars of a mortgage or charge 21 December 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 02 March 1993
395 - Particulars of a mortgage or charge 04 June 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 21 February 1992
288 - N/A 30 September 1991
363a - Annual Return 24 May 1991
287 - Change in situation or address of Registered Office 24 May 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 11 September 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 02 June 1988
363 - Annual Return 29 October 1987
AA - Annual Accounts 01 October 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986
NEWINC - New incorporation documents 27 April 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2009 Outstanding

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 20 December 1993 Fully Satisfied

N/A

Legal charge 01 June 1992 Outstanding

N/A

Charge 25 March 1974 Fully Satisfied

N/A

Mortgage 05 November 1962 Fully Satisfied

N/A

Charge 23 February 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.