ALL SAINTS PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALL SAINTS PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

09759805

Incorporation date

03/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scotts 5 Bowes Offices, Lambton Park, Chester Le Street DH3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2015)
dot icon03/07/2025
Notice of ceasing to act as receiver or manager
dot icon03/07/2025
Notice of ceasing to act as receiver or manager
dot icon13/03/2024
Appointment of receiver or manager
dot icon13/03/2024
Appointment of receiver or manager
dot icon23/01/2024
Appointment of receiver or manager
dot icon23/01/2024
Appointment of receiver or manager
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Termination of appointment of Richard Knox as a director on 2023-06-01
dot icon12/07/2023
Notification of Stuart Niven as a person with significant control on 2023-07-11
dot icon12/07/2023
Cessation of Richard Knox as a person with significant control on 2023-07-11
dot icon12/07/2023
Confirmation statement made on 2023-04-28 with updates
dot icon05/06/2023
Appointment of Mr Stuart Thomas Niven as a director on 2023-06-01
dot icon16/01/2023
Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2023-01-16
dot icon11/10/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2022
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Termination of appointment of Gary Ronald Forrest as a director on 2021-12-21
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Cessation of All Saints Commercial Plc as a person with significant control on 2021-12-20
dot icon28/04/2022
Notification of Richard Knox as a person with significant control on 2021-12-20
dot icon12/04/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon12/04/2022
Termination of appointment of Colin Robert Myers as a director on 2021-12-03
dot icon12/04/2022
Appointment of Mr Richard Knox as a director on 2021-12-20
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2020-09-02 with no updates
dot icon06/01/2021
Full accounts made up to 2018-12-31
dot icon11/12/2019
Second filing of Confirmation Statement dated 02/09/2019
dot icon11/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/10/2019
Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2019-10-04
dot icon09/09/2019
Previous accounting period shortened from 2019-05-29 to 2018-12-31
dot icon02/04/2019
Registration of charge 097598050024, created on 2019-03-29
dot icon02/04/2019
Registration of charge 097598050025, created on 2019-03-29
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon24/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon10/08/2018
Registration of charge 097598050022, created on 2018-08-03
dot icon10/08/2018
Registration of charge 097598050023, created on 2018-08-03
dot icon20/02/2018
Full accounts made up to 2017-05-31
dot icon24/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/05/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon25/05/2017
Registration of charge 097598050021, created on 2017-05-19
dot icon25/05/2017
Registration of charge 097598050020, created on 2017-05-19
dot icon24/03/2017
Registration of charge 097598050018, created on 2017-03-21
dot icon24/03/2017
Registration of charge 097598050019, created on 2017-03-21
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon10/11/2016
Registration of charge 097598050016, created on 2016-11-02
dot icon10/11/2016
Registration of charge 097598050017, created on 2016-11-02
dot icon28/10/2016
Registration of a charge with Charles court order to extend. Charge code 097598050015, created on 2016-04-05
dot icon28/10/2016
Registration of a charge with Charles court order to extend. Charge code 097598050014, created on 2016-04-05
dot icon20/10/2016
Registration of charge 097598050013, created on 2016-10-17
dot icon17/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon18/08/2016
Previous accounting period shortened from 2016-12-31 to 2016-05-31
dot icon15/08/2016
Appointment of Mr Gary Ronald Forrest as a director on 2016-07-01
dot icon18/05/2016
Registration of charge 097598050011, created on 2016-05-16
dot icon18/05/2016
Registration of charge 097598050012, created on 2016-05-16
dot icon19/04/2016
Registration of charge 097598050010, created on 2016-04-18
dot icon19/04/2016
Registration of charge 097598050008, created on 2016-04-18
dot icon19/04/2016
Registration of charge 097598050009, created on 2016-04-18
dot icon03/03/2016
Registration of charge 097598050007, created on 2016-03-02
dot icon03/03/2016
Satisfaction of charge 097598050002 in full
dot icon03/03/2016
Registration of charge 097598050006, created on 2016-03-01
dot icon24/02/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon19/02/2016
Registration of charge 097598050005, created on 2016-02-10
dot icon17/02/2016
Registration of charge 097598050004, created on 2016-02-16
dot icon15/02/2016
Termination of appointment of Stuart Thomas Niven as a director on 2016-02-08
dot icon11/02/2016
Registration of charge 097598050001, created on 2016-02-08
dot icon11/02/2016
Registration of charge 097598050003, created on 2016-02-08
dot icon11/02/2016
Registration of charge 097598050002, created on 2016-02-08
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon03/09/2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 2015-09-03
dot icon03/09/2015
Termination of appointment of Cargil Management Services Limited as a secretary on 2015-09-03
dot icon03/09/2015
Appointment of Mr Stuart Thomas Niven as a director on 2015-09-03
dot icon03/09/2015
Appointment of Colin Robert Myers as a director on 2015-09-03
dot icon03/09/2015
Termination of appointment of Philippa Anne Keith as a director on 2015-09-03
dot icon03/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/04/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Gary Ronald
Director
01/07/2016 - 21/12/2021
139
Keith, Philippa Anne
Director
03/09/2015 - 03/09/2015
318
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
03/09/2015 - 03/09/2015
476
Mr Richard Knox
Director
20/12/2021 - 01/06/2023
9
Myers, Colin Robert
Director
03/09/2015 - 03/12/2021
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL SAINTS PROPERTY INVESTMENTS LIMITED

ALL SAINTS PROPERTY INVESTMENTS LIMITED is an(a) Receiver Action company incorporated on 03/09/2015 with the registered office located at Scotts 5 Bowes Offices, Lambton Park, Chester Le Street DH3 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SAINTS PROPERTY INVESTMENTS LIMITED?

toggle

ALL SAINTS PROPERTY INVESTMENTS LIMITED is currently Receiver Action. It was registered on 03/09/2015 .

Where is ALL SAINTS PROPERTY INVESTMENTS LIMITED located?

toggle

ALL SAINTS PROPERTY INVESTMENTS LIMITED is registered at Scotts 5 Bowes Offices, Lambton Park, Chester Le Street DH3 4AN.

What does ALL SAINTS PROPERTY INVESTMENTS LIMITED do?

toggle

ALL SAINTS 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 ALL SAINTS PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/07/2025: Notice of ceasing to act as receiver or manager.