About

Registered Number: 06159412
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 74/76 High Street, Winsford, Cheshire, CW7 2AP

 

Established in 2007, Suleman Properties Ltd has its registered office in Cheshire, it's status is listed as "Active". The companies directors are Osiris Secretaries Limited, Plum Homes Ltd, Campbell, David John, Hocquard, Darren John, Hopkins, David John, Le Claire, Bernard Michael, Johnson Walker (Nw) Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David John 04 December 2015 19 February 2018 1
HOCQUARD, Darren John 07 October 2009 24 April 2018 1
HOPKINS, David John 07 October 2009 24 April 2018 1
LE CLAIRE, Bernard Michael 07 October 2009 24 April 2018 1
JOHNSON WALKER (NW) LIMITED 14 March 2007 07 October 2009 1
Secretary Name Appointed Resigned Total Appointments
OSIRIS SECRETARIES LIMITED 07 October 2009 24 April 2018 1
PLUM HOMES LTD 14 March 2007 07 October 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 08 February 2010
AA01 - Change of accounting reference date 01 February 2010
CERTNM - Change of name certificate 18 December 2009
CONNOT - N/A 18 December 2009
TM02 - Termination of appointment of secretary 24 October 2009
TM02 - Termination of appointment of secretary 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AP04 - Appointment of corporate secretary 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AD01 - Change of registered office address 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
CERTNM - Change of name certificate 14 November 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Third party charge of deposit 28 May 2008 Fully Satisfied

N/A

Debenture 09 May 2008 Outstanding

N/A

Legal charge 13 February 2008 Fully Satisfied

N/A

Debenture 13 February 2008 Fully Satisfied

N/A

Legal charge 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.