About

Registered Number: 04091913
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 111-112 Pedmore Road, Stourbridge, West Midlands, DY9 8DG

 

Sp Properties Ltd was founded on 17 October 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, Steven Gary 17 October 2000 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Graham John 17 October 2000 02 October 2006 1

Filing History

Document Type Date
RM02 - N/A 29 September 2020
405(1) - Notice of appointment of Receiver 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
395 - Particulars of a mortgage or charge 09 July 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 11 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 25 October 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 23 July 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Debenture 23 November 2005 Fully Satisfied

N/A

Legal charge 23 November 2005 Fully Satisfied

N/A

Legal mortgage 15 February 2001 Fully Satisfied

N/A

Legal mortgage 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.