Company NameProperty Shop (Accrington) Limited
DirectorsSteven Alan Chippendale and Jamie Paul Allen
Company StatusActive
Company Number04908035
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Steven Alan Chippendale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Jamie Paul Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years after company formation)
Appointment Duration9 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Philip Alan Chippendale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRambler Cottage
18 Broadfield
Oswaldtwistle
Hyndburn
BB5 3RY
Secretary NameAlison Leach
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address520 Bury Road
Bamford
Rochdale
OL11 4DQ
Secretary NameMr Philip Alan Chippendale
NationalityBritish
StatusResigned
Appointed14 April 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameJamie Paul Allen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 20 January 2006)
RoleBuilder
Correspondence Address5 Ormerod Terrace
Barrow
Lancashire
BB7 9BE

Contact

Telephone01925 791999
Telephone regionWarrington

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£182,050
Current Liabilities£36,917

Accounts

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

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

8 September 2006Delivered on: 12 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 exchange street accrington the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding
30 August 2006Delivered on: 5 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 blackburn road haslingden. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 dill hall lane church accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 May 2006Delivered on: 27 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chatburn park drive brierfield the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge.
Outstanding
19 May 2006Delivered on: 23 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 john street, clayton le moors BB5 5PT. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 April 2006Delivered on: 29 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 haywood road accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 henry street colne burnley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
3 April 2006Delivered on: 8 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 duke street oswaldtwistle. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 roe greave road oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 October 2006Delivered on: 3 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 blackburn road great harwood. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
25 October 2006Delivered on: 27 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 high street rishton lancs. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 October 2005Delivered on: 1 November 2005
Satisfied on: 7 April 2006
Persons entitled: Stephen Hoyle

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to.
Particulars: Property k/a 37 church lane altham west accrington t/no LA536734.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Change of share class name or designation (2 pages)
16 October 2019Cessation of Steven Alan Chippendale as a person with significant control on 30 April 2018 (1 page)
16 October 2019Cessation of Jamie Paul Allen as a person with significant control on 30 April 2018 (1 page)
16 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
16 August 2019Second filing of Confirmation Statement dated 23/09/2018 (6 pages)
26 July 2019Notification of Steven Alan Chippendale as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of Jamie Paul Allen as a person with significant control on 6 April 2016 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Cessation of Jamie Paul Allen as a person with significant control on 31 March 2018 (1 page)
28 November 2018Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2018 (1 page)
28 November 2018Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 23 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/08/2019
(4 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 201623/09/16 Statement of Capital gbp 100 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages)
8 September 2015Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages)
8 September 2015Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages)
8 September 2015Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Steven Alan Chippendale on 24 September 2010 (2 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Steven Alan Chippendale on 24 September 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Philip Alan Chippendale on 23 September 2010 (1 page)
7 October 2010Secretary's details changed for Philip Alan Chippendale on 23 September 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Company name changed denali management LTD.\certificate issued on 29/01/09 (2 pages)
28 January 2009Company name changed denali management LTD.\certificate issued on 29/01/09 (2 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
2 June 2007Memorandum and Articles of Association (13 pages)
2 June 2007Memorandum and Articles of Association (13 pages)
23 May 2007Company name changed denali maintenance LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed denali maintenance LIMITED\certificate issued on 23/05/07 (2 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 23/09/06; full list of members (6 pages)
12 October 2006Return made up to 23/09/06; full list of members (6 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Director resigned (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
21 September 2005Return made up to 23/09/05; full list of members (7 pages)
21 September 2005Return made up to 23/09/05; full list of members (7 pages)
16 September 2005Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth cheshire WA3 5FH (1 page)
16 September 2005Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth cheshire WA3 5FH (1 page)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 March 2005Company name changed denali management LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed denali management LIMITED\certificate issued on 31/03/05 (2 pages)
8 December 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Company name changed the dog & partridge (bamford) li mited\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed the dog & partridge (bamford) li mited\certificate issued on 15/10/04 (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)