About

Registered Number: 00890383
Date of Incorporation: 25/10/1966 (58 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: 18 Cole End Lane, Sewards End, Saffron Walden, Essex, CB10 2LQ

 

Established in 1966, Ward Property Holdings Ltd have registered office in Saffron Walden, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Kay Frances 01 August 2007 - 1
WARD, Paul N/A - 1
WARD, Audrey Sheila N/A 01 August 2007 1
WARD, Simon N/A 01 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 27 November 2017
AC92 - N/A 31 October 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
AA - Annual Accounts 28 July 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 06 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 13 March 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 18 August 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 09 March 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 January 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 04 March 1993
AUD - Auditor's letter of resignation 30 October 1992
AA - Annual Accounts 28 May 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 05 December 1988
CERTNM - Change of name certificate 25 November 1988
CERTNM - Change of name certificate 25 November 1988
RESOLUTIONS - N/A 14 October 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 06 March 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
NEWINC - New incorporation documents 25 October 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 1984 Fully Satisfied

N/A

Mortgage 11 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.