About

Registered Number: 04036860
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 43 Altys Lane, Ormskirk, Lancashire, L39 4RG

 

Founded in 2000, Torver Property Co. Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for Torver Property Co. Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLIN, Alex Joseph 24 August 2012 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CANDLIN, Fiona Anne, Dr 19 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 20 July 2019
MR04 - N/A 17 June 2019
AA - Annual Accounts 19 May 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 21 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 31 March 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 16 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 26 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2004 Outstanding

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Legal charge 08 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.