Company NameExcell Property Solutions Ltd
DirectorMichael John Traynor
Company StatusActive
Company Number08514728
CategoryPrivate Limited Company
Incorporation Date2 May 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage 175
Upton Road
Bidston
Merseyside
CH43 7QF
Wales
Director NameGraham John Poole
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15a Carpenters Lane
West Kirby
Wirral
Merseyside
CH48 7EX
Wales

Location

Registered Address21-23 21/23 Waterloo Buildings
Bridge Street
Birkenhead
Merseyside
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Graham John Poole
50.00%
Ordinary
1 at £1Michael John Traynor
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£242

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 2 November 2022
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 30 conway street, birkenhead, CH41 6JD. Registered at hm land registry with title number CH21111.
Outstanding
3 April 2018Delivered on: 18 April 2018
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 30 conway street, birkenhead, merseyside. T/no CH21111.
Outstanding
16 January 2018Delivered on: 19 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 46 conway street birkenhead CH41 6JD and registered at the land registry with title number MS335362.
Outstanding
16 January 2018Delivered on: 19 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 46 conway street birkenhead CH41 6JD and registered at the hm land registry under title number MS335362.
Outstanding

Filing History

27 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
29 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
21 March 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
2 November 2022Registration of charge 085147280004, created on 1 November 2022 (20 pages)
30 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
16 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
31 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
4 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 February 2021Satisfaction of charge 085147280002 in full (1 page)
16 February 2021Satisfaction of charge 085147280001 in full (1 page)
17 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
19 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
10 January 2019Registered office address changed from 125-127 Storeton Road Prenton Birkenhead CH42 9PQ to 21-23 21/23 Waterloo Buildings Bridge Street Birkenhead Merseyside CH41 1AS on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 April 2018Registration of charge 085147280003, created on 3 April 2018 (7 pages)
19 January 2018Registration of charge 085147280001, created on 16 January 2018 (7 pages)
19 January 2018Registration of charge 085147280002, created on 16 January 2018 (13 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (3 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (3 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Graham John Poole as a director on 1 June 2015 (2 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 May 2013Incorporation
Statement of capital on 2013-05-02
  • GBP 2
(34 pages)
2 May 2013Incorporation
Statement of capital on 2013-05-02
  • GBP 2
(34 pages)