Company Name80 20 Property Investments Limited
Company StatusActive
Company Number07301665
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Fitchew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
Director NameMrs Sherren Kay Fitchew
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
Director NameMrs Nicole Claire Sawer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSeven Steps Fletsand Road
Wilmslow
SK9 2AB
Secretary NameMr Charles Soren Robert Tattam
StatusCurrent
Appointed01 January 2024(13 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
Director NameMr Andrew Edgar Sawer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fletsand Road
Seven Steps
Wilmslow
Cheshire
SK9 2AB
Director NameMr Trevor Anthony Yoxall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbot Brow Macclesfield Road
Alderley Edge
SK9 7BN

Location

Registered AddressRylands Farmhouse
Altrincham Road
Wilmslow
SK9 4LT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Edgar Sawer
50.00%
Ordinary
50 at £1Jonathan Paul Fitchew
50.00%
Ordinary

Financials

Year2014
Net Worth£1,081,962
Cash£52,110
Current Liabilities£560,857

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 ennismole avenue chiswick london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 7 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 8 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 regents bank off gravel lane wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £4,700,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the sawer small self administered scheme to the chargee not exceeding £229,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the fitchew small self administered scheme to the chargee not exceeding £229,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 January 2021Delivered on: 23 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1605 affinity living riverside 32 quay street salford manchester and 1696 afinity living riverside 32 quay street salford manchester.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat a 128 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat b, 128 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 chamberlain drive summerfield village mews wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 chamberlain drive summerfield village mews wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

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: 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

14 February 2024Director's details changed for Mr Jonathan Paul Fitchew on 14 February 2024 (2 pages)
6 February 2024Appointment of Mr Charles Soren Robert Tattam as a secretary on 1 January 2024 (2 pages)
3 February 2024Director's details changed for Mr Jonathan Paul Fitchew on 1 February 2024 (2 pages)
2 February 2024Registered office address changed from Abbot Brow Macclesfield Road Alderley Edge SK9 7BN England to Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT on 2 February 2024 (1 page)
4 October 2023Satisfaction of charge 3 in full (2 pages)
15 August 2023Change of details for Mrs Nicole Claire Sawer as a person with significant control on 15 August 2023 (2 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Notification of Nicole Claire Sawer as a person with significant control on 4 July 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
15 August 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 January 2022Appointment of Mrs Nicole Sawer as a director on 24 January 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 August 2021Termination of appointment of Trevor Anthony Yoxall as a director on 1 August 2021 (1 page)
10 August 2021Appointment of Mrs Sherren Kay Fitchew as a director on 1 August 2021 (2 pages)
9 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 July 2021Cessation of Andrew Edgar Sawer as a person with significant control on 20 January 2021 (1 page)
9 July 2021Registered office address changed from 49 Church Street Wilmslow SK9 1AX to Abbot Brow Macclesfield Road Alderley Edge SK9 7BN on 9 July 2021 (1 page)
9 July 2021Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page)
23 January 2021Registration of charge 073016650017, created on 21 January 2021 (41 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 May 2020Satisfaction of charge 5 in full (2 pages)
17 December 2019Satisfaction of charge 6 in full (2 pages)
6 November 2019Satisfaction of charge 7 in full (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mr Andrew Edgar Sawer on 25 April 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
8 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
19 July 2012Appointment of Mr Trevor Anthony Yoxall as a director (2 pages)
19 July 2012Appointment of Mr Trevor Anthony Yoxall as a director (2 pages)
22 March 2012Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 March 2012Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 March 2011Resolutions
  • RES13 ‐ Directors empowered 17/03/2011
(3 pages)
22 March 2011Resolutions
  • RES13 ‐ Directors empowered 17/03/2011
(3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 July 2010Incorporation (23 pages)
1 July 2010Incorporation (23 pages)