About

Registered Number: 08564482
Date of Incorporation: 11/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Unit 22 Dairy Way, Northway Lane, Tewkesbury, Gloucestershire, GL20 8JE

 

Founded in 2013, Workman Properties Ltd have registered office in Tewkesbury in Gloucestershire. We don't know the number of employees at this company. The companies directors are listed as Woodward, Louise Emma, Woodward, Louise Emma, Workman, George William, Workman, Gillian Marguerite, Brooks, Louise Ann, Wood, Thomas Patrick, Wood, Thomas Patrick, Workman, Harry Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Louise Emma 01 June 2018 - 1
WORKMAN, George William 31 October 2013 - 1
WORKMAN, Gillian Marguerite 31 October 2013 - 1
WOOD, Thomas Patrick 31 October 2013 20 July 2017 1
WORKMAN, Harry Oliver 31 October 2013 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Louise Emma 20 July 2017 - 1
BROOKS, Louise Ann 31 October 2013 26 March 2014 1
WOOD, Thomas Patrick 26 March 2014 20 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 28 July 2017
AP01 - Appointment of director 20 July 2017
AP03 - Appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM02 - Termination of appointment of secretary 20 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 05 September 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR01 - N/A 11 August 2016
MR04 - N/A 10 August 2016
MR01 - N/A 10 August 2016
MR01 - N/A 10 August 2016
MR01 - N/A 10 August 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 14 May 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 June 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
MR01 - N/A 22 January 2014
MR01 - N/A 22 January 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2014
SH08 - Notice of name or other designation of class of shares 13 January 2014
CERTNM - Change of name certificate 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA01 - Change of accounting reference date 31 October 2013
AP03 - Appointment of secretary 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 08 May 2015 Fully Satisfied

N/A

A registered charge 07 May 2015 Fully Satisfied

N/A

A registered charge 01 January 2014 Fully Satisfied

N/A

A registered charge 01 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.