About

Registered Number: 05658287
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 189 Lynchford Road, Farnborough, Hants, GU14 6HD

 

Based in Hants, St. George's Coachworks Properties Ltd was established in 2005. Chantrey, Tracy Clive, Chantrey, Lynn Hilary are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTREY, Tracy Clive 07 August 2006 - 1
CHANTREY, Lynn Hilary 07 August 2006 04 March 2013 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 21 March 2019
AAMD - Amended Accounts 15 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 March 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 January 2013
MISC - Miscellaneous document 13 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 31 December 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 20 December 2009
AAMD - Amended Accounts 09 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 03 January 2007
225 - Change of Accounting Reference Date 16 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
MEM/ARTS - N/A 23 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
CERTNM - Change of name certificate 14 August 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.