About

Registered Number: 05115758
Date of Incorporation: 29/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Metro Ind Centre, St Johns Road, Isleworth, TW7 6NJ

 

Statex Property Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Haslett, Christine Betty, Haslett, Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLETT, Christine Betty 29 April 2004 - 1
HASLETT, Nicholas 29 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 15 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
363s - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
225 - Change of Accounting Reference Date 16 June 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.