Company NameCraigside Properties Limited
DirectorsJune Marie Peters and Kevin Joseph Peters
Company StatusActive
Company Number04674291
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameJune Marie Peters
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Director NameKevin Joseph Peters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Secretary NameJune Marie Peters
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales

Location

Registered AddressTimes House
259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Kevin Joseph Peters
50.00%
Ordinary
100 at £1Mrs June Marie Peters
50.00%
Ordinary

Financials

Year2014
Net Worth£302,189
Cash£9,845
Current Liabilities£91,015

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

29 April 2008Delivered on: 15 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 to 114 (even) muirhead avenue east liverpool t/no MS134598 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2006Delivered on: 1 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 uting avenue liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2006Delivered on: 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 rhodesia road,liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2005Delivered on: 17 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 ince avenue, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cherry avenue, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2005Delivered on: 20 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 luxmore road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 June 2004Delivered on: 1 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £45,500 due or to become due from the company to the chargee.
Particulars: 17 craigside avenue liverpool.
Outstanding
15 September 2003Delivered on: 23 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 ince avenue anfield merseyside t/n LA213506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
1 December 2022Memorandum and Articles of Association (20 pages)
1 December 2022Change of share class name or designation (2 pages)
1 December 2022Resolutions
  • RES13 ‐ Creation of new class of share 14/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 February 2018Change of details for Mr Kevin Joseph Peters as a person with significant control on 19 February 2018 (2 pages)
20 February 2018Secretary's details changed for June Marie Peters on 19 February 2018 (1 page)
20 February 2018Director's details changed for Kevin Joseph Peters on 19 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for June Marie Peters on 19 February 2018 (2 pages)
20 February 2018Change of details for Mrs June Peters as a person with significant control on 19 February 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 5 July 2013 (1 page)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Registered office address changed from 18 the Sandhills Moreton Wirral Merseyside CH46 3ST United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 18 the Sandhills Moreton Wirral Merseyside CH46 3ST United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR United Kingdom on 26 February 2013 (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
25 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
30 September 2010Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 30 September 2010 (1 page)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for June Marie Peters on 20 February 2010 (2 pages)
19 April 2010Director's details changed for June Marie Peters on 20 February 2010 (2 pages)
19 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Kevin Joseph Peters on 20 February 2010 (2 pages)
19 April 2010Director's details changed for Kevin Joseph Peters on 20 February 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 March 2007Return made up to 21/02/07; full list of members (7 pages)
14 March 2007Return made up to 21/02/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 21/02/06; full list of members (7 pages)
13 March 2006Return made up to 21/02/06; full list of members (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 21/02/05; full list of members (7 pages)
7 March 2005Return made up to 21/02/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 28 February 2004 (17 pages)
23 November 2004Total exemption full accounts made up to 28 February 2004 (17 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 21/02/04; full list of members (7 pages)
13 March 2004Return made up to 21/02/04; full list of members (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)