About

Registered Number: 00344406
Date of Incorporation: 17/09/1938 (85 years and 7 months ago)
Company Status: Active
Registered Address: 66 High Street, Heytesbury, Wiltshire, BA12 0ED,

 

Founded in 1938, Piscatorial Properties Ltd have registered office in Heytesbury, it's status is listed as "Active". The organisation has 13 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS PENNANT, Philip Morton 02 July 2020 - 1
FLEMING, Geoffrey 02 July 2020 - 1
ALLISON, Keith Gordon 21 February 1996 01 February 2005 1
BOND, Alfred N/A 01 April 2001 1
DAVIS, Brian William, Major General 23 March 2003 03 May 2007 1
OLSEN, Thomas Frederick Morrell 19 March 2006 09 January 2012 1
ORME, Stanley 25 March 2001 19 March 2006 1
STACPOOLE, Patrick Michael Richard, Lt. Col. 19 March 2006 30 March 2008 1
THOMAS, James Martin 21 February 1996 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Geoffrey 02 July 2020 - 1
COE, Stephen John 29 February 2016 03 March 2017 1
DOUGLAS PENNANT, Philip Morton 30 March 2008 29 February 2016 1
HUNT, James Humphrey Seager N/A 21 February 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
AP03 - Appointment of secretary 28 August 2020
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 19 February 2019
PSC02 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
RESOLUTIONS - N/A 14 February 2019
CC04 - Statement of companies objects 14 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 29 January 2019
RESOLUTIONS - N/A 10 December 2018
CONNOT - N/A 10 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2017
AD01 - Change of registered office address 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 August 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP03 - Appointment of secretary 25 May 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 15 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 23 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 20 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 14 January 1997
395 - Particulars of a mortgage or charge 23 October 1996
287 - Change in situation or address of Registered Office 29 May 1996
RESOLUTIONS - N/A 13 May 1996
MEM/ARTS - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 17 March 1993
AA - Annual Accounts 28 February 1993
RESOLUTIONS - N/A 27 February 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 27 February 1992
363a - Annual Return 26 November 1991
RESOLUTIONS - N/A 19 November 1991
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 21 March 1989
288 - N/A 21 March 1989
363 - Annual Return 21 March 1989
287 - Change in situation or address of Registered Office 24 November 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
288 - N/A 29 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1987
287 - Change in situation or address of Registered Office 24 January 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 17 September 1938
NEWINC - New incorporation documents 17 September 1938

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.