About

Registered Number: 03481989
Date of Incorporation: 16/12/1997 (27 years and 4 months ago)
Company Status: Receivership
Registered Address: St Evens House Roundhay, Blackpool, FY4 4LY

 

Established in 1997, Steve Barratt Properties Ltd have registered office in the United Kingdom, it's status is listed as "Receivership". The current directors of the company are listed as Barratt, Margret, Barratt, Tracey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRATT, Margret 08 August 2003 30 June 2004 1
BARRATT, Tracey 16 December 1997 08 August 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 07 December 2012
LQ01 - Notice of appointment of receiver or manager 03 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 17 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 06 March 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 27 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 August 2004 Outstanding

N/A

Legal mortgage (own account) 23 December 2002 Outstanding

N/A

Legal mortgage (own account) 23 December 2002 Outstanding

N/A

Legal mortgage (own account) 23 December 2002 Outstanding

N/A

Debenture 05 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.