About

Registered Number: 03720274
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

 

Wild Acre Properties Ltd was registered on 25 February 1999, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 5 directors listed as Gallagher, Sean Edward, Gallagher, Carl John, Gallagher, Jean Elizabeth, Gallagher, Sean, Gallagher, John Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Carl John 01 September 2011 - 1
GALLAGHER, Jean Elizabeth 25 February 1999 - 1
GALLAGHER, Sean 14 August 2009 - 1
GALLAGHER, John Francis 25 February 1999 21 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Sean Edward 01 September 2011 - 1

Filing History

Document Type Date
MR01 - N/A 03 April 2020
MR01 - N/A 03 April 2020
CS01 - N/A 05 March 2020
PSC08 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
PSC01 - N/A 05 March 2020
PSC09 - N/A 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 02 March 2016
MR01 - N/A 16 February 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 21 October 2015
MR01 - N/A 13 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 25 July 2014
MR01 - N/A 29 April 2014
MR01 - N/A 22 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 20 August 2013
MR01 - N/A 25 July 2013
MR01 - N/A 27 June 2013
MR01 - N/A 21 June 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 22 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AP01 - Appointment of director 06 September 2011
AP03 - Appointment of secretary 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 27 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 03 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
225 - Change of Accounting Reference Date 24 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 20 March 2020 Outstanding

N/A

A registered charge 15 February 2016 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

A registered charge 16 August 2013 Outstanding

N/A

A registered charge 08 July 2013 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Deed of legal mortgage 15 August 2012 Outstanding

N/A

Deed of legal mortgage 10 July 2012 Outstanding

N/A

Deed of legal mortgage 11 May 2012 Outstanding

N/A

Deed of legal mortgage 02 May 2012 Outstanding

N/A

Legal mortgage 25 October 2011 Outstanding

N/A

Legal mortgage 19 September 2011 Outstanding

N/A

Legal mortgage 05 July 2011 Outstanding

N/A

Deed of legal mortgage 01 July 2011 Outstanding

N/A

Legal mortgage 14 September 2010 Outstanding

N/A

Legal mortgage 11 August 2010 Outstanding

N/A

Legal mortgage 06 April 2010 Outstanding

N/A

Legal mortgage 06 April 2010 Outstanding

N/A

Legal mortgage 06 April 2010 Outstanding

N/A

Mortgage debenture 06 April 2010 Outstanding

N/A

Legal mortgage 17 September 2001 Fully Satisfied

N/A

Legal mortgage 01 April 1999 Fully Satisfied

N/A

Mortgage debenture 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.