-
80 20 PROPERTY INVESTMENTS LIMITED - Rylands Farmhouse, Altrincham Road, Wilmslow, SK9 4LT, United Kingdom
Company Information
- Company registration number
- 07301665
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rylands Farmhouse
- Altrincham Road
- Wilmslow
- SK9 4LT
- United Kingdom Rylands Farmhouse, Altrincham Road, Wilmslow, SK9 4LT, United Kingdom UK
Management
- Managing Directors
- FITCHEW, Jonathan Paul
- FITCHEW, Sherren Kay
- SAWER, Nicole Claire
- Company secretaries
- TATTAM, Charles Soren Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-01
- Age Of Company 2010-07-01 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Jonathan Paul Fitchew
- -
- Mrs Nicole Claire Sawer
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-07-01
- Annual Return
- Due Date: 2024-07-15
- Last Date: 2023-07-01
-
80 20 PROPERTY INVESTMENTS LIMITED Company Description
- 80 20 PROPERTY INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07301665. Its current trading status is "live". It was registered 2010-07-01. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-07-01.It can be contacted at Rylands Farmhouse .
Get 80 20 PROPERTY INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 80 20 Property Investments Limited - Rylands Farmhouse, Altrincham Road, Wilmslow, SK9 4LT, United Kingdom
- 2010-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 80 20 PROPERTY INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-14) - CH01
-
appoint-person-secretary-company-with-name-date (2024-02-06) - AP03
-
change-person-director-company-with-change-date (2024-02-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-02) - AD01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-08-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-07-06) - AA
-
confirmation-statement-with-updates (2023-07-04) - CS01
-
mortgage-satisfy-charge-full (2023-10-04) - MR04
-
notification-of-a-person-with-significant-control (2023-07-04) - PSC01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-10) - AA
-
appoint-person-director-company-with-name-date (2022-01-25) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-09) - AD01
-
cessation-of-a-person-with-significant-control (2021-07-09) - PSC07
-
termination-director-company-with-name-termination-date (2021-07-09) - TM01
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
termination-director-company-with-name-termination-date (2021-08-10) - TM01
-
appoint-person-director-company-with-name-date (2021-08-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-23) - MR01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-05-12) - MR04
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-17) - MR04
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
change-person-director-company-with-change-date (2018-04-25) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-03-22) - AA
-
appoint-person-director-company-with-name (2012-07-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
-
change-account-reference-date-company-current-shortened (2012-03-22) - AA01
keyboard_arrow_right 2011
-
legacy (2011-04-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
-
resolution (2011-03-22) - RESOLUTIONS
-
legacy (2011-03-19) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-01) - NEWINC