Company NameThree Shires Properties Ltd
DirectorsMichael James Simpson and Helen Wanless
Company StatusActive
Company Number04811319
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael James Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Helen Wanless
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameAysha Georgette Hawley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleManager
Correspondence Address8 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Director NameChristian James Jonathan Hawley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleProperty Manager
Correspondence Address8 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Secretary NameAysha Georgette Hawley
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleManager
Correspondence Address8 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Director NameMr James Stephen Rowland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Terrett Grove
Burbage
Buxton
Derbyshire
SK17 6XU
Director NameAmanda Jane Wynn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2012)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address15 Tongue Lane
Buxton
Derbyshire
SK17 7NB
Secretary NameAmanda Jane Wynn
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2012)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address15 Tongue Lane
Buxton
Derbyshire
SK17 7NB
Director NameMs Deborah Jane Critchlow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.threeshiresproperties.co.uk
Email address[email protected]
Telephone01298 214111
Telephone regionBuxton

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,482
Cash£10,365
Current Liabilities£24,771

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

10 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 market street buxton derbyshire.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
26 September 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 September 2020Appointment of Mrs Helen Wanless as a director on 18 September 2020 (2 pages)
22 September 2020Cessation of Deborah Jane Critchlow as a person with significant control on 18 September 2020 (1 page)
22 September 2020Notification of Michael James Simpson as a person with significant control on 18 September 2020 (2 pages)
22 September 2020Termination of appointment of Deborah Jane Critchlow as a director on 18 September 2020 (1 page)
9 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Michael James Simpson as a director on 1 July 2019 (2 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Notification of Deborah Jane Critchlow as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 July 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(4 pages)
14 June 2016Registration of charge 048113190002, created on 10 June 2016 (41 pages)
14 June 2016Registration of charge 048113190002, created on 10 June 2016 (41 pages)
23 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
23 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 March 2016Registration of charge 048113190001, created on 21 March 2016 (42 pages)
21 March 2016Registration of charge 048113190001, created on 21 March 2016 (42 pages)
2 September 2015Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
27 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
27 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(4 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 September 2013Appointment of Ms Deborah Jane Critchlow as a director (2 pages)
6 September 2013Termination of appointment of James Rowland as a director (1 page)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Termination of appointment of James Rowland as a director (1 page)
6 September 2013Appointment of Ms Deborah Jane Critchlow as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Termination of appointment of Amanda Wynn as a secretary (1 page)
2 March 2012Termination of appointment of Amanda Wynn as a director (1 page)
2 March 2012Termination of appointment of Amanda Wynn as a secretary (1 page)
2 March 2012Termination of appointment of Amanda Wynn as a director (1 page)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Secretary's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages)
16 February 2011Director's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages)
16 February 2011Director's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages)
16 February 2011Secretary's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages)
21 July 2010Director's details changed for Amanda Jane Wynn on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Amanda Jane Wynn on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Director and secretary's change of particulars / amanda wynn / 01/06/2008 (1 page)
26 August 2008Return made up to 25/06/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / amanda wynn / 01/06/2008 (1 page)
26 August 2008Return made up to 25/06/08; full list of members (4 pages)
22 April 2008Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page)
22 April 2008Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page)
20 November 2007Return made up to 25/06/07; full list of members (2 pages)
20 November 2007Return made up to 25/06/07; full list of members (2 pages)
6 November 2007Return made up to 25/06/06; full list of members (2 pages)
6 November 2007Return made up to 25/06/06; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 10 July 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 10 July 2007 (6 pages)
15 August 2007Accounting reference date shortened from 30/06/08 to 10/07/07 (1 page)
15 August 2007Accounting reference date shortened from 30/06/08 to 10/07/07 (1 page)
3 August 2007New secretary appointed;new director appointed (1 page)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed;new director appointed (1 page)
3 August 2007Particulars of contract relating to shares (2 pages)
3 August 2007Resolutions
  • RES14 ‐ Cap bi 98 at £1 16/07/07
(1 page)
3 August 2007Director resigned (1 page)
3 August 2007Particulars of contract relating to shares (2 pages)
3 August 2007Resolutions
  • RES14 ‐ Cap bi 98 at £1 16/07/07
(1 page)
3 August 2007Secretary resigned;director resigned (1 page)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (7 pages)
1 August 2005Return made up to 25/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Registered office changed on 27/02/04 from: 59 ryle street macclesfield SK11 8AX (1 page)
27 February 2004Registered office changed on 27/02/04 from: 59 ryle street macclesfield SK11 8AX (1 page)
14 July 2003Ad 26/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Ad 26/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
25 June 2003Incorporation (13 pages)
25 June 2003Incorporation (13 pages)