About

Registered Number: 01264118
Date of Incorporation: 21/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Healthcare Education Centre The Church, Portland Street, Southport, Merseyside, PR8 1HU

 

Stadt Und Hof Properties Ltd was established in 1976, it's status at Companies House is "Active". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at Stadt Und Hof Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETTS, Martin N/A 18 June 1996 1
BENNETTS, Michael John, Lt Col N/A 17 April 1992 1
BENNETTS, Peter Justin John N/A 10 April 1999 1
BENNETTS, Sylvia Robin N/A 19 September 1997 1
Secretary Name Appointed Resigned Total Appointments
DEEKS, Jill 07 May 2009 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 12 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 18 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 09 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 21 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 20 December 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 14 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
288 - N/A 03 October 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 02 December 1994
363s - Annual Return 29 November 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 09 November 1992
288 - N/A 07 October 1992
288 - N/A 12 May 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 04 January 1992
RESOLUTIONS - N/A 18 December 1991
123 - Notice of increase in nominal capital 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 09 December 1988
288 - N/A 17 February 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 12 January 1988
288 - N/A 06 January 1988
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 1996 Outstanding

N/A

Legal charge 21 November 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.