About

Registered Number: 06156546
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 44 Hazel Way, Fetcham, Leatherhead, Surrey, KT22 9QD,

 

Established in 2007, Xpress Property Development Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hau, Koon-wah Kevin, Sandhu, Amarjit Singh, Sandhu, Charankamal Singh for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAU, Koon-Wah Kevin 13 March 2007 17 December 2013 1
SANDHU, Amarjit Singh 13 March 2007 01 April 2011 1
SANDHU, Charankamal Singh 13 March 2007 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 27 December 2019
MR01 - N/A 01 July 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 18 December 2018
MR01 - N/A 18 December 2018
CS01 - N/A 11 December 2018
PSC04 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 24 December 2014
CH01 - Change of particulars for director 02 August 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 31 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 26 October 2009
363a - Annual Return 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 17 December 2018 Outstanding

N/A

A registered charge 17 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.