About

Registered Number: 04411923
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

 

Established in 2002, Svf Estate Property Development Ltd has its registered office in Peterborough, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are Franklin, Richard Ewart, Franklin, Angela Pearl, Gash, Stephanie Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Angela Pearl 09 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Richard Ewart 31 July 2007 - 1
GASH, Stephanie Elizabeth 09 April 2002 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 23 May 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
363s - Annual Return 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
225 - Change of Accounting Reference Date 20 February 2003
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.