SECUREDIRECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

02/12/212 December 2021 Appointment of Mr Alexander James Fawcett as a director on 2021-12-02

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from 9 Kendall Avenue Sanderstead CR2 0NH England to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 2021-11-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 70 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 13/01/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 13/01/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 13/01/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONAGH

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR TODD GREEN

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MS PATRICIA COLINA FRASER SCOTT

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR CHRISTOPHER WILSON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY TODD GREEN

View Document

28/01/1328 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/01/1319 January 2013 13/01/13 NO MEMBER LIST

View Document

15/01/1215 January 2012 13/01/12 NO MEMBER LIST

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JAMES PATRICK MCDONAGH

View Document

15/01/1115 January 2011 13/01/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TODD ANTHONY GREEN / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER MURPHY / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TODD ANTHONY GREEN / 16/01/2010

View Document

16/01/1016 January 2010 13/01/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER MURPHY / 16/01/2010

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/01/968 January 1996 EXEMPTION FROM APPOINTING AUDITORS 04/01/94

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

20/03/9520 March 1995 EXEMPTION FROM APPOINTING AUDITORS 04/01/94

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 ANNUAL RETURN MADE UP TO 13/01/95

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 13/01/94

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

16/04/9316 April 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

15/02/9315 February 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

27/01/9327 January 1993 ANNUAL RETURN MADE UP TO 13/01/93

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 MAN/GE&ADMIOFPROPERTY 31/07/92

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company