About

Registered Number: 04509182
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 12 London Road North, Poynton, Stockport, Cheshire, SK12 1QZ

 

Having been setup in 2002, Southworth Property Developments Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". There is one director listed as Worthington, Brenda May for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WORTHINGTON, Brenda May 12 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 17 June 2013
MG01 - Particulars of a mortgage or charge 03 December 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 August 2010
AAMD - Amended Accounts 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 24 July 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 21 September 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 16 June 2004
225 - Change of Accounting Reference Date 19 November 2003
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 25 February 2003
395 - Particulars of a mortgage or charge 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2012 Outstanding

N/A

Legal charge 08 June 2012 Outstanding

N/A

Legal charge 08 June 2012 Outstanding

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.