About

Registered Number: 05019597
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O HORLEY GREEN CHARTERED ACCOUNTANTS, Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Established in 2004, St Properties Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 30 November 2011
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 26 July 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2007 Outstanding

N/A

Legal charge 28 June 2006 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.