Company NameP R M Property Limited
DirectorsPeter Anthony Rees Matthews and Alison Jane Matthews
Company StatusActive
Company Number03180267
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Anthony Rees Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
Secretary NameMrs Alison Matthews
StatusCurrent
Appointed29 June 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
Director NameMrs Alison Jane Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwernheylod Cottage Argoed Lane
Overton
Wrexham
LL13 0HH
Wales
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Secretary NameGregory Stephen Mann
NationalityBritish
StatusResigned
Appointed26 January 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Correspondence Address30 Bryn Rhedyn
Southsea
Wrexham
Clwyd
LL11 6PU
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteprmproperty.co.uk
Telephone01978 261243
Telephone regionWrexham

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alison Matthews
49.02%
Ordinary B
50 at £1Peter Anthony Rees Matthews
49.02%
Ordinary B
2 at £1Peter Anthony Rees Matthews
1.96%
Ordinary

Financials

Year2014
Net Worth£3,311,298
Cash£42,415
Current Liabilities£117,347

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

21 March 2003Delivered 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 2003Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered on: 3 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 fairy road wrexham.
Outstanding
18 November 2016Delivered on: 3 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 ivor cottages victoria road brynteg.
Outstanding
18 November 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 6 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Title no WA868421.
Outstanding
30 April 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 1998Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1998Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 March 2023Satisfaction of charge 031802670055 in full (1 page)
2 March 2023Registration of charge 031802670056, created on 2 March 2023 (13 pages)
6 January 2023Registration of charge 031802670055, created on 20 December 2022 (5 pages)
3 January 2023Registration of charge 031802670054, created on 20 December 2022 (4 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
13 April 2022Change of details for Mrs Alison Jane Matthews as a person with significant control on 13 April 2022 (2 pages)
3 March 2022Registered 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 2022Amended total exemption full accounts made up to 31 March 2021 (13 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 September 2021Appointment of Mrs Alison Jane Matthews as a director on 23 September 2021 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 April 2020Confirmation statement made on 29 March 2020 with updates (3 pages)
30 March 2020Notification of Alison Jane Matthews as a person with significant control on 30 June 2018 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Registration of charge 031802670053, created on 26 October 2018 (16 pages)
15 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 June 2017Registration of charge 031802670051, created on 31 May 2017 (17 pages)
10 June 2017Registration of charge 031802670051, created on 31 May 2017 (17 pages)
10 June 2017Registration of charge 031802670052, created on 31 May 2017 (17 pages)
10 June 2017Registration of charge 031802670052, created on 31 May 2017 (17 pages)
21 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages)
21 May 2017Director's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 December 2016Registration of charge 031802670050, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670047, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670047, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670048, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670050, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670048, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670049, created on 18 November 2016 (18 pages)
3 December 2016Registration of charge 031802670049, created on 18 November 2016 (18 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(4 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Registration of charge 031802670046, created on 4 November 2015 (16 pages)
4 November 2015Registration of charge 031802670046, created on 4 November 2015 (16 pages)
4 November 2015Registration of charge 031802670046, created on 4 November 2015 (16 pages)
6 June 2015Registration of charge 031802670045, created on 2 June 2015 (17 pages)
6 June 2015Registration of charge 031802670045, created on 2 June 2015 (17 pages)
6 June 2015Registration of charge 031802670045, created on 2 June 2015 (17 pages)
9 April 2015Registered 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 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 102
(4 pages)
9 April 2015Registered 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 2015Registered 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 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 102
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 May 2014Registration of charge 031802670044 (19 pages)
2 May 2014Registration of charge 031802670044 (19 pages)
14 April 2014Registration of charge 031802670043 (19 pages)
14 April 2014Registration of charge 031802670043 (19 pages)
14 April 2014Registration of charge 031802670042 (19 pages)
14 April 2014Registration of charge 031802670042 (19 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(4 pages)
14 February 2014Satisfaction of charge 11 in full (4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Satisfaction of charge 11 in full (4 pages)
30 December 2013Satisfaction of charge 7 in full (4 pages)
30 December 2013Satisfaction of charge 26 in full (4 pages)
30 December 2013Satisfaction of charge 7 in full (4 pages)
30 December 2013Satisfaction of charge 26 in full (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Registration of charge 031802670041 (17 pages)
2 August 2013Registration of charge 031802670041 (17 pages)
30 July 2013Registration of charge 031802670038 (17 pages)
30 July 2013Registration of charge 031802670036 (17 pages)
30 July 2013Registration of charge 031802670036 (17 pages)
30 July 2013Registration of charge 031802670040 (17 pages)
30 July 2013Registration of charge 031802670037 (17 pages)
30 July 2013Registration of charge 031802670040 (17 pages)
30 July 2013Registration of charge 031802670038 (17 pages)
30 July 2013Registration of charge 031802670037 (17 pages)
30 July 2013Registration of charge 031802670039 (17 pages)
30 July 2013Registration of charge 031802670039 (17 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
29 June 2011Appointment of Mrs Alison Matthews as a secretary (1 page)
29 June 2011Termination of appointment of Gregory Mann as a secretary (1 page)
29 June 2011Appointment of Mrs Alison Matthews as a secretary (1 page)
29 June 2011Termination of appointment of Gregory Mann as a secretary (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 29 December 2010 (1 page)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Peter Anthony Rees Matthews on 1 January 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Return made up to 29/03/09; full list of members (3 pages)
28 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 June 2007Return made up to 29/03/07; full list of members (2 pages)
5 June 2007Return made up to 29/03/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
29 November 2003Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page)
29 November 2003Registered office changed on 29/11/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page)
15 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Return made up to 29/03/03; full list of members (6 pages)
23 April 2003Return made up to 29/03/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 April 2002Return made up to 29/03/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page)
21 March 2002Registered office changed on 21/03/02 from: 86 avondale road bromley kent BR1 4EZ (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 March 2001Return made up to 29/03/01; full list of members (6 pages)
29 March 2001Return made up to 29/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (8 pages)
3 February 2000Accounts made up to 31 March 1999 (8 pages)
1 April 1999Return made up to 10/02/99; no change of members (4 pages)
1 April 1999Return made up to 10/02/99; no change of members (4 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1996Accounting reference date notified as 31/03 (1 page)
17 May 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
29 March 1996Incorporation (16 pages)
29 March 1996Incorporation (16 pages)