Company NameShirland Properties (Crosby) Ltd
DirectorAnthony Michael Hindley
Company StatusActive
Company Number05816649
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Michael Hindley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBollin Court 47 Mill Lane
Lymm
Cheshire
WA13 9SX
Secretary NameMr Anthony Michael Hindley
NationalityBritish
StatusCurrent
Appointed29 January 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBollin Court 47 Mill Lane
Lymm
Cheshire
WA13 9SX
Director NameGary Baxter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2008)
RoleBuilder
Correspondence Address66 Sunnyhurst Lane
Darwen
Lancashire
BB3 1JT
Director NameNeil Haywood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House
19 Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HH
Secretary NameGary Baxter
NationalityBritish
StatusResigned
Appointed27 June 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2008)
RoleBuilder
Correspondence Address66 Sunnyhurst Lane
Darwen
Lancashire
BB3 1JT
Director NameMr Simon Robin Lawrence
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address182 Tockholes Road
Darwen
Lancashire
BB3 1JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStation House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Ann Lorraine Lawrence
50.00%
Ordinary B
50 at £1Judith Caroline Hindley
50.00%
Ordinary A

Financials

Year2014
Net Worth£148
Cash£4,623
Current Liabilities£119,926

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

17 October 2019Delivered on: 21 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 4 dowhills road, blundellsands, liverpool L23 8SN, title no.: MS533225.
Outstanding
13 February 2017Delivered on: 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 4 dowhills road, blundellsands, crosby, liverpool, L23 8SN registered at the land registry under title number MS533225.
Outstanding
6 February 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 November 2006Delivered on: 14 December 2006
Persons entitled: Leeds Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all property and assets present and future from time to time owned by the chargor or in which the chargor may have an interest.
Outstanding
27 November 2006Delivered on: 14 December 2006
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 4 dowhills road blundellsands, crosby, liverpool. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 18 December 2006
Persons entitled: Leeds Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 dowhills road blundellsands crosby liverpool together with a fixed charge all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 October 2019Registration of charge 058166490006, created on 17 October 2019 (51 pages)
2 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Simon Robin Lawrence as a director on 8 April 2019 (1 page)
17 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (7 pages)
29 March 2018Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
29 March 2017Satisfaction of charge 3 in full (4 pages)
29 March 2017Satisfaction of charge 3 in full (4 pages)
29 March 2017Satisfaction of charge 2 in full (4 pages)
29 March 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Satisfaction of charge 1 in full (1 page)
17 February 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Registration of charge 058166490005, created on 13 February 2017 (8 pages)
14 February 2017Registration of charge 058166490005, created on 13 February 2017 (8 pages)
7 February 2017Registration of charge 058166490004, created on 6 February 2017 (5 pages)
7 February 2017Registration of charge 058166490004, created on 6 February 2017 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2015Change of share class name or designation (2 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 May 2010Director's details changed for Simon Robin Lawrence on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Simon Robin Lawrence on 14 May 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/08; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/08; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Secretary appointed mr anthony michael hindley (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from wall hill barn, frog lane pickmere cheshire WA16 0LJ (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from wall hill barn, frog lane pickmere cheshire WA16 0LJ (1 page)
27 May 2008Secretary appointed mr anthony michael hindley (1 page)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: cawley house 149/155 canal street nottingham NG1 7HR (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: cawley house 149/155 canal street nottingham NG1 7HR (1 page)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 June 2007Return made up to 15/05/07; full list of members (2 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
20 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (9 pages)
15 May 2006Incorporation (9 pages)