Company NameAssociated Property Owners Limited
Company StatusActive
Company Number00080105
CategoryPrivate Limited Company
Incorporation Date20 February 1904(120 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin Davenport Errington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(98 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMr Andrew Davenport Errington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(110 years, 2 months after company formation)
Appointment Duration10 years
RolePhotographer
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMr John Davenport Errington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(110 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMrs Elizabeth Anne Corke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(110 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMrs Nicole Bernadette Cauverien
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2018(114 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Secretary NameMr Andrew Croft
StatusCurrent
Appointed01 November 2020(116 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(118 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(87 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 June 2016)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(87 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 12 November 2021)
RoleCompanies Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director NameSir Geoffrey Frederick Errington
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(87 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2002)
RoleCompanies Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(87 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 March 2006)
RoleCompanies Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Secretary NameMr Clifford Charles Bushell
NationalityBritish
StatusResigned
Appointed21 July 1991(87 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(93 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2004)
RoleRetired
Correspondence AddressFlat 3 Churston Court
5 Adelaide Crescent
Hove
East Sussex
BN3 2JD
Secretary NameMr William Saville
NationalityBritish
StatusResigned
Appointed01 February 1997(93 years after company formation)
Appointment Duration23 years, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(94 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2002)
RoleCompanies Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(97 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameMr David Grant Errington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(98 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 9 Endsleigh Gardens
Surbiton
Surrey
KT6 5JL
Director NameMr Charles Stuart Errington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(110 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
Director NameMrs Catherine Ann Errington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2014(110 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales

Contact

Telephone0151 6472277
Telephone regionLiverpool

Location

Registered Address28 Hamilton Square
Birkenhead
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

245.3k at £1Associated Property Holdings LTD
98.83%
Ordinary
2.5k at £1Associated Property Holdings LTD
1.01%
Preference
114 at £1Miss Anne Jacqueline Errington
0.05%
Ordinary
114 at £1Sir Geoffrey Errington Bart
0.05%
Ordinary
114 at £1Stuart Grant Errington
0.05%
Ordinary
57 at £1William Saville
0.02%
Ordinary

Financials

Year2014
Turnover£2,569,536
Gross Profit£1,520,474
Net Worth£47,883,108
Cash£1,180,705
Current Liabilities£2,860,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

13 April 1950Delivered on: 14 April 1950
Satisfied on: 2 December 1999
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £6000 and further advances.
Particulars: Dwellinghouse and garage no 66 harley street and 32 weymouth mews london.
Fully Satisfied
10 August 1949Delivered on: 12 August 1949
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper

Classification: Further charge
Secured details: £4200.
Particulars: Nos 1 to 12 mill hill and 2 to 6 mill bank palace heyness cheshire.
Fully Satisfied
1 August 1935Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson

Classification: Legal charge
Secured details: £760.
Particulars: 22 & 24 hillfield drive heswall.
Fully Satisfied
23 January 1935Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson
G J L'estrange Earl of Carlisle
R a L Billson
J Glynn
Sir a W Lawrence

Classification: Legal charge
Secured details: £500.
Particulars: 'Sherwood' pensby road heswall.
Fully Satisfied
23 September 2011Delivered on: 27 September 2011
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 64 hook road, surbiton t/n SY49360. F/h land being queens court and petrol station adjoining liverpool t/n LA286686. F/h land being barholm mere farm road, birkenhead t/n MS104340 (for details of further properties charged please refer to form MG01) see image for full details.
Fully Satisfied
23 September 2011Delivered on: 27 September 2011
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of hollins lane, bury t/n GM768059.
Fully Satisfied
17 May 2007Delivered on: 22 May 2007
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H union mills holmes street leeds.
Fully Satisfied
25 January 2006Delivered on: 27 January 2006
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 spring gardens, manchester.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inglenook, 2 bolsover road, eastbourne, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kempston, 3 granville road, eastbourne, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield court, 34 denton road, eastbourne, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St moritz, 7 upper avenue, eastbourne, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Euxton house, 4 second avenue, hove, east sussex.
Fully Satisfied
1 August 1935Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson
G J L'estrange Earl of Carlisle
R a L Billson
J Glynn
Sir a W Lawrence
W Pooley
H Smyth

Classification: Legal charge
Secured details: £480.
Particulars: 34A hillfield drive heswall.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churston court, 5 adelaide crescent, hove, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White court, 20/21 adelaide crescent hove east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/11 palmeria square, hove east sussex and adelaide court, 15/17 adelaide crescent hove east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/14, 25/28 and 30/34 palmeira square, hove east sussex and adelaide court, 15/16 adelaide crescent hove east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bexley, 24 saffrons road, eastbourne, east sussex.
Fully Satisfied
12 August 2003Delivered on: 16 August 2003
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchill court, wilmington gardens, eastbourne, east sussex.
Fully Satisfied
15 November 2002Delivered on: 21 November 2002
Satisfied on: 9 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as units 1-3 park court park cross street leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 2001Delivered on: 19 December 2001
Satisfied on: 16 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 park square leeds t/no: WYK363221.
Fully Satisfied
10 October 2001Delivered on: 12 October 2001
Satisfied on: 9 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 50/52 south street, worthing, west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 1998Delivered on: 13 October 1998
Satisfied on: 9 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the swan inn draycott in the clay sudbury staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 May 1932Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson
G J L'estrange Earl of Carlisle
R a L Billson
J Glynn
Sir a W Lawrence
W Pooley
H Smyth
J Glynn
E L Billson
W Jackson

Classification: Legal charge
Secured details: £900.
Particulars: 10 & 12 hillfield drive heswall.
Fully Satisfied
8 October 1998Delivered on: 13 October 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a at the jolly friar dale lane blidworth nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 1998Delivered on: 13 October 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mason's arms donisthorpe leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 September 1998Delivered on: 24 September 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the hope & anchor public house high street uttoxeter staffordshire t/n SF312428. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 1998Delivered on: 30 June 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of cambridge ph carlton rd,nottingham; t/no nt 282933. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 1998Delivered on: 8 May 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sheridan public house 1 heath road holmwood chesterfield derbyshire t/n DY169123. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 April 1998Delivered on: 2 April 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the vaults public house coldwell street wirksworth derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 March 1998Delivered on: 28 March 1998
Satisfied on: 9 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barge and bridge coleshill road atherstone warwickshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 1998Delivered on: 5 March 1998
Satisfied on: 9 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15 cardington road bedford bedfordshire t/n BD42048. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 1997Delivered on: 8 November 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9/11 market square leighton linslade bedfordshire.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/42A market place boston lincolnshire t/no;-LL62390.
Fully Satisfied
21 October 1932Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled: H Jones

Classification: Legal charge
Secured details: £730.
Particulars: 2 & 4 greenbank drive heswall.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 market place chippenham wiltshire t/no;-WT97835.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 high street abergavenny gwent wa 325622.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 high street market harbrough leicestershire t/no;-LT169040.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 high street littlehampton west sussex t/no;-wsx 99195.
Fully Satisfied
7 March 1997Delivered on: 13 March 1997
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 broad street worcester hereford and worcester t/no;-HW57208.
Fully Satisfied
20 November 1995Delivered on: 5 December 1995
Satisfied on: 9 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 68 orban road london SW6 t/no ngl 250044 with all fixtures and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 January 1990Delivered on: 18 January 1990
Satisfied on: 9 October 2013
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 14 nottingham road, london SW17 7EA. Title no sgl 366663.
Fully Satisfied
9 December 1987Delivered on: 12 December 1987
Satisfied on: 2 December 1999
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: £44,887.18 and all monies due or to become due from david grant errington and/or catherine ann errington to the chargee supplemental to the principal deed dated 24/4/87.
Particulars: Ground floor flat at 47 southdean gardens london SW19.title no sgl 454929.
Fully Satisfied
1 October 1986Delivered on: 13 October 1986
Satisfied on: 16 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 blackfrairs road, southwark, london. Title no. Sgl 72020.
Fully Satisfied
1 October 1986Delivered on: 13 October 1986
Satisfied on: 16 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 blackfriars road, southwark, london. Title no sgl 72019.
Fully Satisfied
8 February 1935Delivered on: 9 April 1937
Satisfied on: 2 December 1999
Persons entitled: Liverpool City Mission (Incorporated)

Classification: Legal charge
Secured details: £730.
Particulars: 51 & 53 greenbank drive heswall.
Fully Satisfied
20 August 1979Delivered on: 7 September 1979
Satisfied on: 2 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150, 152, 154, 156, 158, 160, 162 & 164 telegraph road, heswall, merseyside.
Fully Satisfied
3 May 1971Delivered on: 4 May 1971
Satisfied on: 2 December 1999
Persons entitled: Liverpool Building Society

Classification: Legal charge
Secured details: £20,000 and futher advances.
Particulars: 'Ingle nook' bolsover road eastbourne. "Springfield", denton road, eastbourne "normanhurst" 36 st. John's road eastbourne.
Fully Satisfied
18 January 1965Delivered on: 16 February 1967
Satisfied on: 2 December 1999
Persons entitled: Westbourne Building Society

Classification: Charge
Secured details: £6782/12S/6D.
Particulars: 3 roland garden kensington london.
Fully Satisfied
23 December 1963Delivered on: 31 December 1963
Satisfied on: 2 December 1999
Persons entitled: Liverpool Investment Building Society

Classification: Legal charge
Secured details: £6500 and further advances.
Particulars: "Danescourt" ebberston road , rhos-on-sea denbigh.
Fully Satisfied
25 March 1963Delivered on: 29 March 1963
Satisfied on: 2 December 1999
Persons entitled: Reyner Trustees Registered

Classification: Legal charge
Secured details: £4000.
Particulars: 7 upper avenue eastbourne sussex.
Fully Satisfied
29 December 1961Delivered on: 1 January 1962
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson
G J L'estrange Earl of Carlisle
R a L Billson
J Glynn
Sir a W Lawrence
W Pooley
H Smyth
J Glynn
E L Billson
W Jackson
J a Davies
J D Frimston

Classification: Legal charge
Secured details: £2,000.
Particulars: 28, 30, 32, 33 & 39 penmon drive heswall.
Fully Satisfied
5 August 1959Delivered on: 10 August 1959
Satisfied on: 2 December 1999
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £4000 and further advances.
Particulars: 17 roland gardens london SW7.
Fully Satisfied
22 August 1956Delivered on: 11 September 1956
Satisfied on: 2 December 1999
Persons entitled: The Liverpool Investment Building Society

Classification: Legal charge
Secured details: £2,473 and further advances.
Particulars: 167,169,171,175,177,179,181,183,185,187,189,193,195,197,199,201 and 203 bedford rd. Bootle, lancs.
Fully Satisfied
10 March 1955Delivered on: 11 March 1955
Satisfied on: 2 December 1999
Persons entitled:
E Errington
S Cooper
R a Duncan
E F L B Russell
E L Billson
G J L'estrange Earl of Carlisle
R a L Billson
J Glynn
Sir a W Lawrence
W Pooley
H Smyth
J Glynn
E L Billson
W Jackson
J a Davies
J D Frimston
H.E. Clover
J.E. Hadfield
W.C.B. Williams

Classification: Legal charge
Secured details: £6,000.
Particulars: 119 granby st. 42,44 and 46, 48/70 (even nos. Inc.) 72/98 (inc. Even nos) 53/75 (odd inc.) 77/103 odd inc. All arundel st. Liverpool.
Fully Satisfied
30 November 1949Delivered on: 28 December 1951
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £5642/14S/11D.
Particulars: 'Churston court" no 5 adelaide crescent hove.
Fully Satisfied
27 February 1937Delivered on: 11 March 1937
Satisfied on: 2 December 1999
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises known as palace hey ness and land and premises at ness cheshire no 15 scotia road stoneycroft liverpool. Nos 139/151 chatsworth avenue walton liverpool nos 10/12 parla road colwyn bay denbigh.
Fully Satisfied
3 October 2013Delivered on: 5 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property at 10 and 11 palmeira square hove title no ESX17231 and the roadway leading from the back of 11 palmeira square hove title no SX15602. Freehold land at 12-24, 25-28 and 30-34 palmeira court palmeira square and adelaide court, 15-16 adelaide crescent hove title no ESX266037. Freehold property at exton house 4 second avenue hove title no ESX38200. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 December 2020Appointment of Mr Andrew Croft as a secretary on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of William Saville as a secretary on 1 November 2020 (1 page)
19 October 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 July 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (23 pages)
12 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
31 May 2019Termination of appointment of Charles Stuart Errington as a director on 31 July 2018 (1 page)
31 May 2019Appointment of Mrs Nicole Bernadette Cauverien as a director on 1 August 2018 (2 pages)
25 October 2018Full accounts made up to 31 March 2018 (23 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Stuart Grant Errington as a director on 16 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 September 2016Full accounts made up to 31 March 2016 (23 pages)
21 September 2016Full accounts made up to 31 March 2016 (23 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
15 July 2016Termination of appointment of Diana Kathleen Forbes Errington as a director on 1 June 2016 (1 page)
15 July 2016Termination of appointment of Diana Kathleen Forbes Errington as a director on 1 June 2016 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (23 pages)
2 September 2015Full accounts made up to 31 March 2015 (23 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 248,170
(12 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 248,170
(12 pages)
20 August 2014Full accounts made up to 31 March 2014 (25 pages)
20 August 2014Full accounts made up to 31 March 2014 (25 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 248,170
(12 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 248,170
(12 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2014Appointment of Mrs Catherine Ann Errington as a director (2 pages)
2 May 2014Appointment of Mr John Davenport Errington as a director (2 pages)
2 May 2014Appointment of Mr Andrew Davenport Errington as a director (2 pages)
2 May 2014Appointment of Mrs Catherine Ann Errington as a director (2 pages)
2 May 2014Appointment of Mrs Elizabeth Anne Corke as a director (2 pages)
2 May 2014Appointment of Mr Andrew Davenport Errington as a director (2 pages)
2 May 2014Appointment of Mr Charles Stuart Errington as a director (2 pages)
2 May 2014Appointment of Mrs Elizabeth Anne Corke as a director (2 pages)
2 May 2014Appointment of Mr Charles Stuart Errington as a director (2 pages)
2 May 2014Appointment of Mr John Davenport Errington as a director (2 pages)
30 April 2014Termination of appointment of David Errington as a director (1 page)
30 April 2014Termination of appointment of David Errington as a director (1 page)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
26 November 2013Full accounts made up to 31 March 2013 (23 pages)
9 October 2013Satisfaction of charge 24 in full (4 pages)
9 October 2013Satisfaction of charge 53 in full (4 pages)
9 October 2013Satisfaction of charge 44 in full (4 pages)
9 October 2013Satisfaction of charge 24 in full (4 pages)
9 October 2013Satisfaction of charge 51 in full (5 pages)
9 October 2013Satisfaction of charge 49 in full (4 pages)
9 October 2013Satisfaction of charge 50 in full (4 pages)
9 October 2013Satisfaction of charge 47 in full (4 pages)
9 October 2013Satisfaction of charge 32 in full (4 pages)
9 October 2013Satisfaction of charge 58 in full (5 pages)
9 October 2013Satisfaction of charge 27 in full (4 pages)
9 October 2013Satisfaction of charge 30 in full (4 pages)
9 October 2013Satisfaction of charge 57 in full (5 pages)
9 October 2013Satisfaction of charge 25 in full (4 pages)
9 October 2013Satisfaction of charge 43 in full (4 pages)
9 October 2013Satisfaction of charge 23 in full (4 pages)
9 October 2013Satisfaction of charge 48 in full (4 pages)
9 October 2013Satisfaction of charge 26 in full (4 pages)
9 October 2013Satisfaction of charge 41 in full (4 pages)
9 October 2013Satisfaction of charge 28 in full (4 pages)
9 October 2013Satisfaction of charge 31 in full (4 pages)
9 October 2013Satisfaction of charge 26 in full (4 pages)
9 October 2013Satisfaction of charge 30 in full (4 pages)
9 October 2013Satisfaction of charge 54 in full (4 pages)
9 October 2013Satisfaction of charge 45 in full (4 pages)
9 October 2013Satisfaction of charge 55 in full (6 pages)
9 October 2013Satisfaction of charge 23 in full (4 pages)
9 October 2013Satisfaction of charge 47 in full (4 pages)
9 October 2013Satisfaction of charge 57 in full (5 pages)
9 October 2013Satisfaction of charge 56 in full (4 pages)
9 October 2013Satisfaction of charge 46 in full (4 pages)
9 October 2013Satisfaction of charge 27 in full (4 pages)
9 October 2013Satisfaction of charge 52 in full (4 pages)
9 October 2013Satisfaction of charge 40 in full (4 pages)
9 October 2013Satisfaction of charge 40 in full (4 pages)
9 October 2013Satisfaction of charge 29 in full (4 pages)
9 October 2013Satisfaction of charge 56 in full (4 pages)
9 October 2013Satisfaction of charge 28 in full (4 pages)
9 October 2013Satisfaction of charge 44 in full (4 pages)
9 October 2013Satisfaction of charge 43 in full (4 pages)
9 October 2013Satisfaction of charge 41 in full (4 pages)
9 October 2013Satisfaction of charge 49 in full (4 pages)
9 October 2013Satisfaction of charge 54 in full (4 pages)
9 October 2013Satisfaction of charge 52 in full (4 pages)
9 October 2013Satisfaction of charge 32 in full (4 pages)
9 October 2013Satisfaction of charge 29 in full (4 pages)
9 October 2013Satisfaction of charge 46 in full (4 pages)
9 October 2013Satisfaction of charge 48 in full (4 pages)
9 October 2013Satisfaction of charge 53 in full (4 pages)
9 October 2013Satisfaction of charge 58 in full (5 pages)
9 October 2013Satisfaction of charge 50 in full (4 pages)
9 October 2013Satisfaction of charge 31 in full (4 pages)
9 October 2013Satisfaction of charge 25 in full (4 pages)
9 October 2013Satisfaction of charge 55 in full (6 pages)
9 October 2013Satisfaction of charge 51 in full (5 pages)
9 October 2013Satisfaction of charge 45 in full (4 pages)
5 October 2013Registration of charge 000801050059 (20 pages)
5 October 2013Registration of charge 000801050059 (20 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
8 October 2012Full accounts made up to 31 March 2012 (23 pages)
8 October 2012Full accounts made up to 31 March 2012 (23 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (10 pages)
16 November 2011Full accounts made up to 31 March 2011 (23 pages)
16 November 2011Full accounts made up to 31 March 2011 (23 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (21 pages)
22 September 2010Full accounts made up to 31 March 2010 (21 pages)
26 July 2010Director's details changed for Mr David Errington on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Mr David Errington on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
24 August 2009Return made up to 21/07/09; full list of members (6 pages)
24 August 2009Return made up to 21/07/09; full list of members (6 pages)
29 July 2009Full accounts made up to 31 March 2009 (20 pages)
29 July 2009Full accounts made up to 31 March 2009 (20 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2008Full accounts made up to 31 March 2008 (19 pages)
26 September 2008Full accounts made up to 31 March 2008 (19 pages)
21 July 2008Return made up to 21/07/08; full list of members (6 pages)
21 July 2008Return made up to 21/07/08; full list of members (6 pages)
17 August 2007Return made up to 21/07/07; full list of members (4 pages)
17 August 2007Return made up to 21/07/07; full list of members (4 pages)
2 August 2007Full accounts made up to 31 March 2007 (21 pages)
2 August 2007Full accounts made up to 31 March 2007 (21 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (19 pages)
1 September 2006Full accounts made up to 31 March 2006 (19 pages)
9 August 2006Return made up to 21/07/06; full list of members (4 pages)
9 August 2006Return made up to 21/07/06; full list of members (4 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
29 November 2005Full accounts made up to 31 March 2005 (19 pages)
29 November 2005Full accounts made up to 31 March 2005 (19 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Return made up to 21/07/05; full list of members (4 pages)
26 July 2005Return made up to 21/07/05; full list of members (4 pages)
20 October 2004Full accounts made up to 31 March 2004 (20 pages)
20 October 2004Full accounts made up to 31 March 2004 (20 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2003Full accounts made up to 31 March 2003 (21 pages)
1 September 2003Full accounts made up to 31 March 2003 (21 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 21/07/03; full list of members (10 pages)
31 July 2003Return made up to 21/07/03; full list of members (10 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
15 August 2002Full accounts made up to 31 March 2002 (20 pages)
15 August 2002Full accounts made up to 31 March 2002 (20 pages)
15 August 2002Return made up to 21/07/02; full list of members (10 pages)
15 August 2002Return made up to 21/07/02; full list of members (10 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
17 October 2001Full accounts made up to 31 March 2001 (18 pages)
17 October 2001Full accounts made up to 31 March 2001 (18 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Company name changed property (lancashire & wirral) l imited\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed property (lancashire & wirral) l imited\certificate issued on 20/09/01 (2 pages)
3 September 2001Return made up to 21/07/01; full list of members (9 pages)
3 September 2001Return made up to 21/07/01; full list of members (9 pages)
18 April 2001Company name changed associated property owners limit ed\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed associated property owners limit ed\certificate issued on 18/04/01 (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (16 pages)
22 August 2000Full accounts made up to 31 March 2000 (16 pages)
22 August 2000Return made up to 21/07/00; full list of members (9 pages)
22 August 2000Return made up to 21/07/00; full list of members (9 pages)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
31 May 2000Registered office changed on 31/05/00 from: 83 woodchurch lane birkenhead merseyside CH42 9PL (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 03/08/99
(7 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
12 August 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 21/07/97; full list of members (8 pages)
26 August 1997Return made up to 21/07/97; full list of members (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (15 pages)
13 August 1997Full accounts made up to 31 March 1997 (15 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 March 1996 (15 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Return made up to 21/07/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (15 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Return made up to 21/07/95; no change of members (4 pages)
7 August 1995Return made up to 21/07/95; no change of members (4 pages)
3 August 1992Return made up to 21/07/92; no change of members (4 pages)
3 August 1992Return made up to 21/07/92; no change of members (4 pages)
20 June 1982Accounts made up to 31 March 1982 (9 pages)
20 June 1982Accounts made up to 31 March 1982 (9 pages)
1 May 1975Memorandum of association (5 pages)
1 May 1975Memorandum of association (5 pages)
17 April 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
17 April 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
20 February 1904Incorporation (37 pages)
20 February 1904Incorporation (37 pages)