About

Registered Number: 05746276
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 286 Clifton Drive South, Lytham St. Annes, Lancs, FY8 1LH

 

Established in 2006, St. Annes Properties Ltd has its registered office in Lancs, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Brownsell, Anthony, Shipton, Wayne Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPTON, Wayne Anthony 03 October 2006 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWNSELL, Anthony 16 March 2006 02 October 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 19 March 2019
MR01 - N/A 12 December 2018
MR01 - N/A 12 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 December 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 02 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 29 December 2007
395 - Particulars of a mortgage or charge 18 August 2007
363s - Annual Return 17 June 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 29 November 2018 Outstanding

N/A

Legal mortgage 14 August 2007 Outstanding

N/A

Legal mortgage 06 September 2006 Outstanding

N/A

Legal mortgage 06 September 2006 Outstanding

N/A

Debenture 13 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.