Nercwys
Mold
CH7 4EG
Wales
Secretary Name | Mrs Alison Matthews |
---|---|
Status | Current |
Appointed | 29 June 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
Director Name | Mrs Alison Jane Matthews |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gwernheylod Cottage Argoed Lane Overton Wrexham LL13 0HH Wales |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Secretary Name | Gregory Stephen Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 30 Bryn Rhedyn Southsea Wrexham Clwyd LL11 6PU Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | prmproperty.co.uk |
---|---|
Telephone | 01978 261243 |
Telephone region | Wrexham |
Registered Address | The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG Wales |
---|---|
Constituency | Delyn |
Parish | Nercwys |
Ward | Gwernymynydd |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alison Matthews 49.02% Ordinary B |
---|---|
50 at £1 | Peter Anthony Rees Matthews 49.02% Ordinary B |
2 at £1 | Peter Anthony Rees Matthews 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,311,298 |
Cash | £42,415 |
Current Liabilities | £117,347 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 bradley road wrexham clwyd LL13 7TG fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 1,6,7,8,10 & 12 foresters tce bryn street ruabon wrexham clwyd. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 March 2023 | Delivered on: 2 March 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 high street, rhosllanerchrugog, wrexham LL14 1AL. 8 high street, rhosllanerchrugog, wrexham LL14 1AL. 10 high street, rhosllanerchrugog, wrexham LL14 1AL. 12 high street, rhosllanerchrugog, wrexham LL14 1AL. 16 high street, rhosllanerchrugog, wrexham LL14 1AL. 1 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 2 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 5 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 3 benjamin road, wrexham LL13 8EE. Flat 4, ivor cottages, victoria road, brynteg, wrexham LL11 6NF. Flat 3, lilac cottage, the cross, holt, wrexham LL13 9YG. Flat 5, tudor grange, court road, wrexham LL13 7RH. Outstanding |
20 December 2022 | Delivered on: 6 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 high street, rhosllanerchrugog, wrexham LL14 1AL. 8 high street, rhosllanerchrugog, wrexham LL14 1AL. 10 high street, rhosllanerchrugog, wrexham LL14 1AL. 12 high street, rhosllanerchrugog, wrexham LL14 1AL. 16 high street, rhosllanerchrugog, wrexham LL14 1AL. 1 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 2 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 5 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL. 3 benjamin road, wrexham LL13 8EE. Flat 4, ivor cottages, victoria road, brynteg, wrexham LL11 6NF. Flat 3, lilac cottage, the cross, holt, wrexham LL13 9YG. Flat 5, tudor grange, court road, wrexham LL13 7RH. Outstanding |
20 December 2022 | Delivered on: 3 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 high street, rhosllanerchrugog, wrexham LL14 1AL, 8 high street, rhosllanerchrugog, wrexham LL14 1AL, 10 high street, rhosllanerchrugog, wrexham LL14 1AL, 12 high street, rhosllanerchrugog, wrexham LL14 1AL, 16 high street, rhosllanerchrugog, wrexham LL14 1AL, 1 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL, 2 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL, 5 plas pen march, hall street, rhosllanerchrugog, wrexham LL14 2LL, 3 benjamin road, wrexham LL13 8EE, 4 ivor cottages, victoria road, brynteg, wrexham LL11 6NF, 3 lilac cottage, the cross, holt, wrexham LL13 9YG, 5 tudor grange, court road, wrexham LL13 7RH. Outstanding |
26 October 2018 | Delivered on: 31 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 49-52 chester street wrexham and further as is set out in clause 3.1 of the legal charge dated 26 october 2018. Outstanding |
31 May 2017 | Delivered on: 10 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 lilac cottage the cross holt wrexham. Outstanding |
31 May 2017 | Delivered on: 10 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Primrose cottage 14 and bluebell cottage 16 high street rhosllanerchrugog wrexham. Outstanding |
18 November 2016 | Delivered on: 3 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 fairy road wrexham. Outstanding |
18 November 2016 | Delivered on: 3 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 ivor cottages victoria road brynteg. Outstanding |
18 November 2016 | Delivered on: 3 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The nags head inn hall street rhosllanerchrugog. Outstanding |
18 November 2016 | Delivered on: 3 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 and 6A high street rhosllanerchrugog wrexham. Outstanding |
4 November 2015 | Delivered on: 4 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: A fixed charge by way of legal mortgage over unit 1-4, 14-16 borras road, wrexham, LL12 7EG and see clause 3.1 of the charge for further information. Outstanding |
2 June 2015 | Delivered on: 6 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Title no WA868421. Outstanding |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The hand inn holt road wrexham t/no CYM274917. Outstanding |
10 April 2014 | Delivered on: 14 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 & 12 central arcade hope street wrexham t/no.CYM199350. Outstanding |
10 April 2014 | Delivered on: 14 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 central arcade hope street wrexham t/no.CYM126807. Outstanding |
26 July 2013 | Delivered on: 2 August 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 48 bridge street wrexham t/no WA446321. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 grosvenor road wrexham t/no CYM589311. Notification of addition to or amendment of charge. Outstanding |
28 August 1998 | Delivered on: 16 September 1998 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: 1-14 forresters terrace ruabon wrexham. 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. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 smithfield road wrexham t/no CYM19100. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The cross stores, land at the rear of the cross stores and land at the rear of lilac cottage holt wrexham t/nos WA416821 CYM42913 and CYM317018. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44-46 bridge street wrexham t/no WA540665. Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Red lion talwrn road coedpoeth t/no CYM19109. Notification of addition to or amendment of charge. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 11 foresters terrace ruabon wrexham clwydd t/no CYM102623 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 13 foresters terrace ruabon wrexham clwydd t/no CYM102623 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 4 foresters terrace ruabon wrexham clwydd t/no CYM102623 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 9 foresters terrace ruabon wrexham clwyd t/no CYM102623 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 5 foresters terrace ruabon wrexham clwyd t/no CYM102623 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 May 2007 | Delivered on: 19 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £93,800.00 and all other monies due or to become due. Particulars: 2 plas pen march rhos wrexham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 May 2007 | Delivered on: 19 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £89,300.00 and all other monies due or to become due. Particulars: 1 plas pen march rhos wrexham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 June 2006 | Delivered on: 13 July 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £62,000.00 and all other monies due or to become due. Particulars: 14 forresters terrace bryn street ruabon wrexham. Fixed charge over all rental income and. Outstanding |
22 June 2006 | Delivered on: 13 July 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £62,000.00 and all other monies due or to become due. Particulars: 2 forresters terrace bryn street ruabon wrexham. Fixed charge over all rental income and. Outstanding |
15 May 2006 | Delivered on: 20 May 2006 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 f/h property at 87 market street rhosllanerchrugog wrexham t/n WA454408,. 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. Outstanding |
17 January 2006 | Delivered on: 21 January 2006 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: F/H 11 & 12 central arcade wrexham. 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. Outstanding |
17 January 2006 | Delivered on: 21 January 2006 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: F/H 13, 14 & 15 central arcade wrexham. 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. Outstanding |
2 December 2005 | Delivered on: 8 December 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £91,895.00 and all other monies due or to become due. Particulars: 64 ruabon road wrexham. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
28 April 2005 | Delivered on: 14 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 foresters terrace ruabon wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 foresters terrace ruabon wrexham clwyd. Outstanding |
16 June 1998 | Delivered on: 24 June 1998 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 64 ruabon road wrexham LL13 7FH. The rental income by way of first fixed charge, property rights by way of first fixed charge. By way of floating charge the undertaking and assets present and future.. See the mortgage charge document for full details. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 foresters terrace ruabon wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 foresters terrace ruabon wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 foresters terrace ruabon wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 high street rhos wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 high street rhos wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 high street rhos wrexham clwyd. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 foresters terrace ruabon wrexham clwyd. Outstanding |
24 February 2004 | Delivered on: 16 March 2004 Persons entitled: Capital Home Loans Classification: Charge Secured details: £81,763.00 due or to become due from the company to the chargee. Particulars: 3 benjamin road wrexham. Outstanding |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,10 & 12 high street rhosllanerchrugog wrexham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
16 June 1998 | Delivered on: 24 June 1998 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: 3 benjamin road wrexham LL13 8EE together with rental income by way of first fixed charge, property rights by way of first fixed charge, by way of floating charge undertaking and assets present and future.. See the mortgage charge document for full details. Outstanding |
9 October 2000 | Delivered on: 21 October 2000 Satisfied on: 30 December 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: F/H property k/a 44-46 bridge street wrexham. 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 |
24 July 2000 | Delivered on: 11 August 2000 Satisfied on: 4 July 2003 Persons entitled: Hsbc 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: The property k/a 6-12 high street rhosllanerchrugog wrexham. Fully Satisfied |
24 July 2000 | Delivered on: 11 August 2000 Satisfied on: 4 July 2003 Persons entitled: Hsbc 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: The property k/a 49 bradley road wrexham. Fully Satisfied |
21 July 1998 | Delivered on: 23 July 1998 Satisfied on: 14 February 2014 Persons entitled: Midland Bank PLC Classification: 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. Fully Satisfied |
20 June 2006 | Delivered on: 23 June 2006 Satisfied on: 30 December 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: F/H the red lion talwrn road coedpoeth wrexham t/n CYM19109. 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 |
28 January 2004 | Delivered on: 3 February 2004 Satisfied on: 14 February 2014 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: F/H the smithfield hotel smithfield road wrexham t/no CYM19100. 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 |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 March 2023 | Satisfaction of charge 031802670055 in full (1 page) |
2 March 2023 | Registration of charge 031802670056, created on 2 March 2023 (13 pages) |
6 January 2023 | Registration of charge 031802670055, created on 20 December 2022 (5 pages) |
3 January 2023 | Registration of charge 031802670054, created on 20 December 2022 (4 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
13 April 2022 | Change of details for Mrs Alison Jane Matthews as a person with significant control on 13 April 2022 (2 pages) |
3 March 2022 | Registered office address changed from C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 3 March 2022 (1 page) |
1 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (13 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 September 2021 | Appointment of Mrs Alison Jane Matthews as a director on 23 September 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with updates (3 pages) |
30 March 2020 | Notification of Alison Jane Matthews as a person with significant control on 30 June 2018 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Registration of charge 031802670053, created on 26 October 2018 (16 pages) |
15 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 June 2017 | Registration of charge 031802670051, created on 31 May 2017 (17 pages) |
10 June 2017 | Registration of charge 031802670051, created on 31 May 2017 (17 pages) |
10 June 2017 | Registration of charge 031802670052, created on 31 May 2017 (17 pages) |
10 June 2017 | Registration of charge 031802670052, created on 31 May 2017 (17 pages) |
21 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages) |
21 May 2017 | Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 December 2016 | Registration of charge 031802670050, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670047, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670047, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670048, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670050, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670048, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670049, created on 18 November 2016 (18 pages) |
3 December 2016 | Registration of charge 031802670049, created on 18 November 2016 (18 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Registration of charge 031802670046, created on 4 November 2015 (16 pages) |
4 November 2015 | Registration of charge 031802670046, created on 4 November 2015 (16 pages) |
4 November 2015 | Registration of charge 031802670046, created on 4 November 2015 (16 pages) |
6 June 2015 | Registration of charge 031802670045, created on 2 June 2015 (17 pages) |
6 June 2015 | Registration of charge 031802670045, created on 2 June 2015 (17 pages) |
6 June 2015 | Registration of charge 031802670045, created on 2 June 2015 (17 pages) |
9 April 2015 | Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 3 Grove Road Wrexham Clwyd LL11 1DY to C/O C/O Guy Walmsley Limited 3 Grove Road Wrexham Clwyd LL11 1DY on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Registration of charge 031802670044 (19 pages) |
2 May 2014 | Registration of charge 031802670044 (19 pages) |
14 April 2014 | Registration of charge 031802670043 (19 pages) |
14 April 2014 | Registration of charge 031802670043 (19 pages) |
14 April 2014 | Registration of charge 031802670042 (19 pages) |
14 April 2014 | Registration of charge 031802670042 (19 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 February 2014 | Satisfaction of charge 11 in full (4 pages) |
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Satisfaction of charge 11 in full (4 pages) |
30 December 2013 | Satisfaction of charge 7 in full (4 pages) |
30 December 2013 | Satisfaction of charge 26 in full (4 pages) |
30 December 2013 | Satisfaction of charge 7 in full (4 pages) |
30 December 2013 | Satisfaction of charge 26 in full (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Registration of charge 031802670041 (17 pages) |
2 August 2013 | Registration of charge 031802670041 (17 pages) |
30 July 2013 | Registration of charge 031802670038 (17 pages) |
30 July 2013 | Registration of charge 031802670036 (17 pages) |
30 July 2013 | Registration of charge 031802670036 (17 pages) |
30 July 2013 | Registration of charge 031802670040 (17 pages) |
30 July 2013 | Registration of charge 031802670037 (17 pages) |
30 July 2013 | Registration of charge 031802670040 (17 pages) |
30 July 2013 | Registration of charge 031802670038 (17 pages) |
30 July 2013 | Registration of charge 031802670037 (17 pages) |
30 July 2013 | Registration of charge 031802670039 (17 pages) |
30 July 2013 | Registration of charge 031802670039 (17 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 June 2011 | Appointment of Mrs Alison Matthews as a secretary (1 page) |
29 June 2011 | Termination of appointment of Gregory Mann as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Alison Matthews as a secretary (1 page) |
29 June 2011 | Termination of appointment of Gregory Mann as a secretary (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 December 2010 (1 page) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members
|
13 April 2005 | Return made up to 29/03/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members
|
1 April 2004 | Return made up to 29/03/04; full list of members
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 29/03/00; full list of members
|
22 March 2000 | Return made up to 29/03/00; full list of members
|
3 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
1 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 10/02/99; no change of members (4 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members
|
9 April 1997 | Return made up to 29/03/97; full list of members
|
17 May 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
29 March 1996 | Incorporation (16 pages) |
29 March 1996 | Incorporation (16 pages) |