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.
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 |
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 |
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 |