This company is commonly known as Askew Properties Limited. The company was founded 22 years ago and was given the registration number 04331693. The firm's registered office is in BRAUNTON. You can find them at 4 Cross Tree Centre, Caen Street, Braunton, . This company's SIC code is 41100 - Development of building projects.
Name | : | ASKEW PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04331693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Askew House, Milton Road, Repton, Derby, DE65 6FZ | Secretary | 04 December 2001 | Active |
Askew House, Milton Road, Repton, Derby, DE65 6FZ | Director | 04 December 2001 | Active |
Askew House, Milton Road,, Repton, DE65 6FZ | Director | 04 December 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 November 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 November 2001 | Active |
Mr David Hugh Egan | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Askew House, Milton Road, Derby, England, DE65 6FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Capital | Capital allotment shares. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-19 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.