About

Registered Number: 04519278
Date of Incorporation: 27/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young, 168 Church Road, Hove, East Sussex, BN3 2DL,

 

Established in 2002, Woking Properties Ltd has its registered office in Hove, East Sussex, it's status is listed as "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BPE SECRETARIES LIMITED 23 February 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 26 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 08 August 2012
AD01 - Change of registered office address 18 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 September 2009
225 - Change of Accounting Reference Date 21 July 2009
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 11 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 18 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 02 August 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
CERTNM - Change of name certificate 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.