Company NameProperty Holdings (Wirral) Limited
Company StatusActive
Company Number00619224
CategoryPrivate Limited Company
Incorporation Date20 January 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beryl Jean Bakewell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Montpellier Crescent
Wallasey
Merseyside
CH45 9LA
Wales
Director NameMr John Anthony Bakewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Montpellier Crescent
Wallasey
Merseyside
CH45 9LA
Wales
Director NameMr Peter Bertram Horner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Links View
Wallasey
Merseyside
CH45 0NQ
Wales
Secretary NameMr Peter Bertram Horner
NationalityBritish
StatusCurrent
Appointed28 July 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Links View
Wallasey
Merseyside
CH45 0NQ
Wales
Director NameJanet Claire Horner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleLegal Secretary
Correspondence Address17a Hillside Road
Wallasey
Merseyside
L44 2DZ
Director NameJanet Claire Horner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(34 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 1993)
RoleLegal Secretary
Correspondence Address17a Hillside Road
Wallasey
Merseyside
L44 2DZ

Contact

Telephone028 91468200
Telephone regionNorthern Ireland

Location

Registered Address93 Wallasey Road
Wallasey
Merseyside
CH44 2AQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

50 at £1J.a. Bakewell
50.00%
Ordinary
50 at £1P. Horner
50.00%
Ordinary

Financials

Year2014
Net Worth£378,933
Cash£221,075
Current Liabilities£46,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

11 September 1987Delivered on: 16 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 June 1984Delivered on: 25 June 1984
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: 24, 38 & 40 silverlea avenue, wallasey title no. Ms 150185.
Outstanding
15 June 1984Delivered on: 25 June 1984
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: 4, 12, 16 & 20 brentwood street, wallasey title no. Ms 3296.
Outstanding
15 June 1984Delivered on: 25 June 1984
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: 21 joan avenue, moreton, wirral title no. Ch 23755.
Outstanding
15 June 1984Delivered on: 25 June 1984
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: 7 queen street, wallasey, merseyside. Title no. Ms 17672.
Outstanding
15 June 1984Delivered on: 25 June 1984
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: 11 may avenue, wallasey, merseyside. Title no. Ms 197031.
Outstanding
20 December 1983Delivered on: 24 December 1983
Persons entitled: Lloyds 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: F/H 15, radnor drive, wallasey, merseyside.
Outstanding
20 December 1983Delivered on: 24 December 1983
Persons entitled: Lloyds 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: F/H 15A radnor drive, wallasey, merseyside.
Outstanding
29 December 1980Delivered on: 8 January 1981
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: F/H property known as 5, 7 and 9 queen street wallasey merseyside title no ms 17672.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
10 June 2021Satisfaction of charge 9 in full (1 page)
26 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 21 August 2020 with no updates (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
5 August 2013Director's details changed for Mr John Anthony Bakewell on 24 May 2013 (2 pages)
5 August 2013Director's details changed for Mrs Beryl Jean Bakewell on 24 May 2013 (2 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
5 August 2013Director's details changed for Mr John Anthony Bakewell on 24 May 2013 (2 pages)
5 August 2013Director's details changed for Mrs Beryl Jean Bakewell on 24 May 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Director's details changed for Mrs Beryl Jean Bakewell on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Beryl Jean Bakewell on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mr John Anthony Bakewell on 10 July 2010 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr John Anthony Bakewell on 10 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 10/07/09; full list of members (4 pages)
9 September 2009Return made up to 10/07/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 10/07/06; full list of members (7 pages)
19 September 2006Return made up to 10/07/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 10/07/05; full list of members (7 pages)
5 July 2005Return made up to 10/07/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Return made up to 28/07/02; full list of members (7 pages)
26 September 2002Return made up to 28/07/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 28/07/99; no change of members (4 pages)
27 July 1999Return made up to 28/07/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Return made up to 28/07/98; no change of members (4 pages)
13 August 1998Return made up to 28/07/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 28/07/97; full list of members (6 pages)
10 September 1997Return made up to 28/07/97; full list of members (6 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Return made up to 28/07/95; no change of members (4 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 28/07/95; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)