About

Registered Number: 00014463
Date of Incorporation: 16/09/1880 (143 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2016 (7 years and 11 months ago)
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

The Suburban Property Company Ltd was founded on 16 September 1880 and are based in Ringwood, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 April 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2013
AD01 - Change of registered office address 28 September 2012
4.68 - Liquidator's statement of receipts and payments 05 April 2012
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 31 March 2011
RESOLUTIONS - N/A 30 March 2011
RESOLUTIONS - N/A 30 March 2011
4.70 - N/A 30 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD01 - Change of registered office address 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 03 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 13 February 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 February 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 15 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 29 January 1997
DISS40 - Notice of striking-off action discontinued 10 September 1996
AA - Annual Accounts 05 September 1996
AA - Annual Accounts 05 September 1996
363a - Annual Return 05 September 1996
GAZ1 - First notification of strike-off action in London Gazette 23 July 1996
288 - N/A 17 February 1995
363s - Annual Return 17 February 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 12 May 1993
288 - N/A 12 May 1993
288b - Notice of resignation of directors or secretaries 12 May 1993
AA - Annual Accounts 24 November 1992
363b - Annual Return 22 January 1992
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 11 July 1991
AA - Annual Accounts 16 July 1990
CERT9 - N/A 03 May 1990
MISC - Miscellaneous document 03 May 1990
363 - Annual Return 16 January 1990
363 - Annual Return 19 December 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 02 September 1988
AA - Annual Accounts 02 September 1988
AA - Annual Accounts 27 July 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 16 December 1987
363 - Annual Return 16 December 1987
363 - Annual Return 16 December 1987
363 - Annual Return 16 December 1987
363 - Annual Return 10 December 1987
SC71 - N/A 03 November 1987
AC42 - N/A 16 July 1987
363 - Annual Return 30 May 1985
363 - Annual Return 29 May 1985
363 - Annual Return 28 May 1985
363 - Annual Return 27 May 1985
363 - Annual Return 26 May 1985
363 - Annual Return 24 May 1985
363 - Annual Return 23 May 1985
363 - Annual Return 22 May 1985
363 - Annual Return 21 May 1985
363 - Annual Return 17 April 1975
363 - Annual Return 02 April 1974
363 - Annual Return 12 February 1973
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 16 September 1880

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 2009 Fully Satisfied

N/A

Legal charge 11 June 2009 Fully Satisfied

N/A

Debenture 10 June 2009 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2008 Fully Satisfied

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Instrument of charge also collateral etc 05 May 1991 Fully Satisfied

N/A

Mortgage 14 July 1943 Fully Satisfied

N/A

Charge under L.R. act 1925 & 1936. 21 July 1938 Fully Satisfied

N/A

Mortgage 09 June 1937 Fully Satisfied

N/A

Mortgage 03 May 1937 Fully Satisfied

N/A

Mortgage 23 December 1936 Fully Satisfied

N/A

Mortgage 31 March 1936 Fully Satisfied

N/A

Mortgage 04 July 1935 Fully Satisfied

N/A

Mortgage 12 April 1934 Fully Satisfied

N/A

Mortgage 26 January 1932 Fully Satisfied

N/A

Instrument of charge under land registry act 1925 14 December 1928 Fully Satisfied

N/A

Memo of deposit 10 November 1925 Fully Satisfied

N/A

Mortgage 17 November 1917 Fully Satisfied

N/A

Mortgage 17 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 14 November 1917 Fully Satisfied

N/A

Mortgage 29 December 1913 Fully Satisfied

N/A

Mortgage 23 December 1913 Fully Satisfied

N/A

Charge under land transfer acts 10 February 1913 Fully Satisfied

N/A

Charge 08 December 1911 Fully Satisfied

N/A

Mortgage 30 November 1911 Fully Satisfied

N/A

Mortgage 12 May 1911 Fully Satisfied

N/A

Instrument of charge by way of collateral security 05 May 1911 Fully Satisfied

N/A

Mortgage 05 May 1911 Fully Satisfied

N/A

Instrument of charge under land transfer acts 30 March 1911 Fully Satisfied

N/A

Mortgage 31 December 1910 Fully Satisfied

N/A

Mortgage 31 August 1910 Fully Satisfied

N/A

Instrument of charge (under law transfer acts) 23 August 1910 Fully Satisfied

N/A

Mortgage 16 August 1910 Fully Satisfied

N/A

Instrument of charge under land transfer acts 1875 & 1897 29 July 1910 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.