About

Registered Number: 03116161
Date of Incorporation: 20/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 8 Edge Lane, Higher Cloughfold, Rossendale, Lancs, BB4 7SS

 

Squires Property Co Ltd was founded on 20 October 1995 and has its registered office in Lancs, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rowbotham, Neil Clifford, Sagar, Timothy Roy, Darbyshire, Andrew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Neil Clifford 20 October 1995 - 1
SAGAR, Timothy Roy 20 October 1995 - 1
DARBYSHIRE, Andrew William 20 October 1995 13 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 25 April 2020
CH03 - Change of particulars for secretary 21 February 2020
CH01 - Change of particulars for director 21 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 19 April 2018
PSC01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 29 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 02 September 2009
RESOLUTIONS - N/A 05 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 02 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 29 July 1999
363a - Annual Return 23 October 1998
AA - Annual Accounts 26 August 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 26 August 1997
363a - Annual Return 18 December 1996
353 - Register of members 18 December 1996
395 - Particulars of a mortgage or charge 07 November 1996
395 - Particulars of a mortgage or charge 02 November 1996
288 - N/A 18 July 1996
395 - Particulars of a mortgage or charge 09 April 1996
288 - N/A 25 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 25 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2004 Outstanding

N/A

Mortgage deed 30 April 2003 Outstanding

N/A

Legal mortgage 30 April 2002 Outstanding

N/A

Legal mortgage 30 April 2002 Outstanding

N/A

Legal mortgage 30 April 2002 Outstanding

N/A

Legal mortgage 30 April 2002 Outstanding

N/A

Legal charge 22 October 1996 Fully Satisfied

N/A

Mortgage debenture 22 October 1996 Fully Satisfied

N/A

Legal mortgage 21 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.