About

Registered Number: 01888867
Date of Incorporation: 21/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

 

Based in Preston, Lancashire, Stavros Properties (Bolton) Ltd was founded on 21 February 1985. Currently we aren't aware of the number of employees at the the company. Stavros Properties (Bolton) Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANAYI, Dora 01 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 12 December 2017
PSC04 - N/A 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 02 October 2017
MR04 - N/A 20 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 30 October 2007
MEM/ARTS - N/A 30 August 2007
395 - Particulars of a mortgage or charge 23 August 2007
RESOLUTIONS - N/A 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 13 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 10 August 1995
395 - Particulars of a mortgage or charge 06 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
RESOLUTIONS - N/A 15 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 30 January 1995
RESOLUTIONS - N/A 25 January 1995
RESOLUTIONS - N/A 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1995
123 - Notice of increase in nominal capital 25 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 22 September 1993
AA - Annual Accounts 02 February 1993
395 - Particulars of a mortgage or charge 17 December 1992
287 - Change in situation or address of Registered Office 25 November 1992
363s - Annual Return 12 October 1992
395 - Particulars of a mortgage or charge 10 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
RESOLUTIONS - N/A 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
123 - Notice of increase in nominal capital 28 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
395 - Particulars of a mortgage or charge 25 February 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 18 September 1990
RESOLUTIONS - N/A 18 September 1990
123 - Notice of increase in nominal capital 18 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
395 - Particulars of a mortgage or charge 23 May 1990
288 - N/A 16 March 1990
288 - N/A 27 February 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 05 January 1988
395 - Particulars of a mortgage or charge 09 October 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 06 April 1987
395 - Particulars of a mortgage or charge 29 December 1986
395 - Particulars of a mortgage or charge 09 October 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2007 Fully Satisfied

N/A

Legal mortgage 17 February 2006 Outstanding

N/A

Debenture 21 December 2005 Outstanding

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal mortgage made between the company and panico panayi and the bank 22 February 1995 Fully Satisfied

N/A

Mortgage debenture 24 January 1995 Fully Satisfied

N/A

Debenture 15 December 1992 Fully Satisfied

N/A

Debenture 09 September 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Debenture 15 May 1990 Fully Satisfied

N/A

Debenture 07 October 1987 Fully Satisfied

N/A

Debenture 23 December 1986 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.