About

Registered Number: 04648394
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 28 Terminus Road, Sheffield, South Yorkshire, S7 2LH

 

Trouble Properties Ltd was registered on 27 January 2003, it's status is listed as "Active". We do not know the number of employees at this business. This business has 4 directors listed as Bull, Jason Richard, Nuttall, Stephen, Dawson, Peter, Dawson Senior, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Peter 29 August 2003 02 December 2009 1
DAWSON SENIOR, Peter 02 December 2009 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BULL, Jason Richard 02 December 2009 - 1
NUTTALL, Stephen 07 April 2008 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 26 August 2019
AAMD - Amended Accounts 17 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 21 August 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 August 2017
MR01 - N/A 17 October 2016
MR04 - N/A 27 September 2016
MR04 - N/A 27 September 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 09 March 2015
TM01 - Termination of appointment of director 18 February 2015
MR01 - N/A 17 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AD01 - Change of registered office address 19 January 2010
363a - Annual Return 09 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 16 February 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 26 September 2016 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Mortgage deed 21 December 2012 Fully Satisfied

N/A

Debenture 24 November 2012 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.