About

Registered Number: 05000128
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Oakland Lodge, Wainfleet Road, Boston, PE21 9RN,

 

Established in 2003, Stukeley Properties Ltd has its registered office in Boston, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Staniland, Joanne Victoria, Brown, Sarah Anne, Smith, Trevor John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANILAND, Joanne Victoria 01 July 2015 - 1
SMITH, Trevor John 19 December 2003 02 August 2020 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Sarah Anne 19 December 2003 29 July 2020 1

Filing History

Document Type Date
PSC04 - N/A 06 August 2020
CH01 - Change of particulars for director 06 August 2020
TM01 - Termination of appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
CS01 - N/A 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 19 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 19 December 2018
MR01 - N/A 24 May 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 01 November 2017
SH01 - Return of Allotment of shares 30 October 2017
AA01 - Change of accounting reference date 25 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 11 October 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
RESOLUTIONS - N/A 23 May 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 22 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 06 January 2005
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.