Company NameProperty Shop (NW) Limited
DirectorsSteven Alan Chippendale and Jamie Paul Allen
Company StatusActive
Company Number06767305
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)
Previous NameSteven Chippendale Limited

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 Steven Alan Chippendale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(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
Appointed20 March 2010(1 year, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Matthew Peter Harper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 20 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Healey 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

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 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,956
Cash£5,091
Current Liabilities£205,535

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

12 August 2020Delivered on: 14 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 23 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2020Cessation of Jamie Paul Allen as a person with significant control on 30 April 2018 (1 page)
23 December 2020Cessation of Steven Alan Chippendale as a person with significant control on 30 April 2018 (1 page)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Registration of charge 067673050002, created on 12 August 2020 (23 pages)
24 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Second filing of Confirmation Statement dated 08/12/2018 (6 pages)
29 July 2019Notification of Jamie Paul Allen as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Notification of Steven Alan Chippendale as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2018 (1 page)
7 January 2019Cessation of Jamie Paul Allen as a person with significant control on 31 March 2018 (1 page)
7 January 2019Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2018 (2 pages)
7 January 2019Confirmation statement made on 8 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/08/2019.
(4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 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)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Registered office address changed from Hunter Healey 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Hunter Healey 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 22 December 2016 (1 page)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 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)
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)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(3 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(3 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
(3 pages)
11 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(3 pages)
11 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(3 pages)
11 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 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)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 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)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 April 2010Appointment of Mr Jamie Paul Allen as a director (2 pages)
14 April 2010Termination of appointment of Matthew Harper as a director (1 page)
14 April 2010Termination of appointment of Matthew Harper as a director (1 page)
14 April 2010Appointment of Mr Jamie Paul Allen as a director (2 pages)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
12 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 March 2010Company name changed steven chippendale LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed steven chippendale LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 300
(2 pages)
14 January 2010Appointment of Mr Matthew Peter Harper as a director (2 pages)
14 January 2010Appointment of Mr Matthew Peter Harper as a director (2 pages)
14 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 300
(2 pages)
16 December 2009Director's details changed for Mr Steven Alan Chippendale on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Steven Alan Chippendale on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2008Incorporation (16 pages)
8 December 2008Incorporation (16 pages)