PROPERTYSHOP.CO.UK LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1YE

Company number 04822729
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address LEE HATFIELD, 32 BEVERLEY ROAD, HULL, HU3 1YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PROPERTYSHOP.CO.UK LIMITED are www.propertyshopcouk.co.uk, and www.propertyshop-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Propertyshop Co Uk Limited is a Private Limited Company. The company registration number is 04822729. Propertyshop Co Uk Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Propertyshop Co Uk Limited is Lee Hatfield 32 Beverley Road Hull Hu3 1ye. The company`s financial liabilities are £171.36k. It is £3.91k against last year. The cash in hand is £0.11k. It is £-0.71k against last year. And the total assets are £1.31k, which is £0.21k against last year. LARVIN, Shaun Derek is a Secretary of the company. HATFIELD, Lee Edward is a Director of the company. LARVIN, Shaun Derek is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BANNISTER, Michael Joseph has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHOW, Ronald Ngan Pang has been resigned. The company operates in "Other letting and operating of own or leased real estate".


propertyshop.co.uk Key Finiance

LIABILITIES £171.36k
+2%
CASH £0.11k
-87%
TOTAL ASSETS £1.31k
+19%
All Financial Figures

Current Directors

Secretary
LARVIN, Shaun Derek
Appointed Date: 07 July 2003

Director
HATFIELD, Lee Edward
Appointed Date: 23 July 2003
55 years old

Director
LARVIN, Shaun Derek
Appointed Date: 07 July 2003
49 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 July 2003
Appointed Date: 06 July 2003

Director
BANNISTER, Michael Joseph
Resigned: 13 August 2003
Appointed Date: 07 July 2003
67 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 July 2003
Appointed Date: 06 July 2003

Director
CHOW, Ronald Ngan Pang
Resigned: 13 August 2003
Appointed Date: 07 July 2003
57 years old

Persons With Significant Control

Mr Lee Edward Hatfield
Notified on: 7 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTYSHOP.CO.UK LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6

31 Jul 2015
Director's details changed for Mr Lee Edward Hatfield on 31 July 2015
...
... and 39 more events
29 Jul 2003
New director appointed
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
29 Jul 2003
Registered office changed on 29/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Jul 2003
Incorporation

PROPERTYSHOP.CO.UK LIMITED Charges

30 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 lister street grimsby and each and every part thereof…
30 April 2007
Legal mortgage
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 89 willingham street grimsby and each and…
30 April 2007
Deed of legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 102 hainton avenue grimsby and each and every pert thereof…
30 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 mian street keyingham east yorkshire,and each and every…
23 December 2003
Corporate legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h land and buildings k/a 20 main street keyingham…
23 December 2003
Lightweight debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of first floating charge all property and assets…