80 20 PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

80 20 PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301665

Incorporation date

01/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rylands Farmhouse, Altrincham Road, Wilmslow SK9 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon10/03/2026
Satisfaction of charge 16 in full
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon03/07/2025
Secretary's details changed for Mr Charles Soren Robert Tattam on 2024-11-01
dot icon21/02/2025
Satisfaction of charge 11 in full
dot icon08/01/2025
Satisfaction of charge 10 in full
dot icon20/12/2024
Satisfaction of charge 14 in full
dot icon07/10/2024
Change of details for Mrs Nicole Claire Sawer as a person with significant control on 2024-09-23
dot icon06/10/2024
Director's details changed for Mrs Nicole Claire Sawer on 2024-09-23
dot icon06/10/2024
Change of details for Mrs Nicole Claire Sawer as a person with significant control on 2024-09-23
dot icon06/10/2024
Director's details changed for Mrs Nicole Claire Sawer on 2024-09-23
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon05/06/2024
Satisfaction of charge 9 in full
dot icon05/06/2024
Satisfaction of charge 8 in full
dot icon14/02/2024
Director's details changed for Mr Jonathan Paul Fitchew on 2024-02-14
dot icon06/02/2024
Appointment of Mr Charles Soren Robert Tattam as a secretary on 2024-01-01
dot icon03/02/2024
Director's details changed for Mr Jonathan Paul Fitchew on 2024-02-01
dot icon02/02/2024
Registered office address changed from Abbot Brow Macclesfield Road Alderley Edge SK9 7BN England to Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT on 2024-02-02
dot icon04/10/2023
Satisfaction of charge 3 in full
dot icon15/08/2023
Change of details for Mrs Nicole Claire Sawer as a person with significant control on 2023-08-15
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Notification of Nicole Claire Sawer as a person with significant control on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon15/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Appointment of Mrs Nicole Sawer as a director on 2022-01-24
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Mrs Sherren Kay Fitchew as a director on 2021-08-01
dot icon10/08/2021
Termination of appointment of Trevor Anthony Yoxall as a director on 2021-08-01
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon09/07/2021
Termination of appointment of Andrew Edgar Sawer as a director on 2021-01-20
dot icon09/07/2021
Cessation of Andrew Edgar Sawer as a person with significant control on 2021-01-20
dot icon09/07/2021
Registered office address changed from 49 Church Street Wilmslow SK9 1AX to Abbot Brow Macclesfield Road Alderley Edge SK9 7BN on 2021-07-09
dot icon23/01/2021
Registration of charge 073016650017, created on 2021-01-21
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/05/2020
Satisfaction of charge 5 in full
dot icon17/12/2019
Satisfaction of charge 6 in full
dot icon06/11/2019
Satisfaction of charge 7 in full
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon25/04/2018
Director's details changed for Mr Andrew Edgar Sawer on 2018-04-25
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Jonathan Paul Fitchew on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/07/2012
Appointment of Mr Trevor Anthony Yoxall as a director
dot icon22/03/2012
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2012
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon22/03/2011
Resolutions
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05M
-
0.00
160.11K
-
2022
3
3.29M
-
0.00
110.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitchew, Jonathan Paul
Director
01/07/2010 - Present
32
Sawer, Nicole Claire
Director
24/01/2022 - Present
6
Fitchew, Sherren Kay
Director
01/08/2021 - Present
2
Tattam, Charles Soren Robert
Secretary
01/01/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 20 PROPERTY INVESTMENTS LIMITED

80 20 PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at Rylands Farmhouse, Altrincham Road, Wilmslow SK9 4LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 80 20 PROPERTY INVESTMENTS LIMITED?

toggle

80 20 PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 01/07/2010 .

Where is 80 20 PROPERTY INVESTMENTS LIMITED located?

toggle

80 20 PROPERTY INVESTMENTS LIMITED is registered at Rylands Farmhouse, Altrincham Road, Wilmslow SK9 4LT.

What does 80 20 PROPERTY INVESTMENTS LIMITED do?

toggle

80 20 PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 80 20 PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 16 in full.