Company NameThesource (Properties) Limited
Company StatusActive
Company Number08689911
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Kidd
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 4
Green Lane
Buxton
Derbyshire
SK17 9DS
Director NameMr Mark Andrew Pilkington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Acrewall Terrace Monyash Road
Bakewell
DE45 1FG
Director NameMrs Sally Anne Pilkington
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMr Pak Hou Lei
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat A 7/F Chun King Court
83 First Street
Sai Ying Pun
Hong Kong
China

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

17 June 2020Delivered on: 24 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as skidmores, matlock street, bakewell, DE45 1EE and registered at the land registry with title number DY409905 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
17 June 2020Delivered on: 24 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 3 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings k/a skidmores matlock stret bakewell now k/a C2 matlock street bakewell t/no. DY409905. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 31 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Satisfaction of charge 086899110003 in full (1 page)
18 July 2022Satisfaction of charge 086899110004 in full (1 page)
18 July 2022Satisfaction of charge 086899110001 in full (1 page)
18 July 2022Satisfaction of charge 086899110005 in full (1 page)
18 July 2022Satisfaction of charge 086899110002 in full (1 page)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Registration of charge 086899110004, created on 17 June 2020 (20 pages)
24 June 2020Registration of charge 086899110005, created on 17 June 2020 (20 pages)
20 May 2020Termination of appointment of Pak Hou Lei as a director on 20 May 2020 (1 page)
20 May 2020Appointment of Mrs Sally Anne Pilkington as a director on 20 May 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Registration of charge 086899110003, created on 15 August 2019 (23 pages)
7 May 2019Change of details for Mr Mark Andrew Pilkington as a person with significant control on 15 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Mark Andrew Pilkington on 15 April 2019 (2 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
24 February 2014Registration of charge 086899110002 (10 pages)
24 February 2014Registration of charge 086899110002 (10 pages)
31 January 2014Registration of charge 086899110001 (8 pages)
31 January 2014Registration of charge 086899110001 (8 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
10 January 2014Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages)
10 January 2014Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Lei Pak Hou on 13 September 2013 (2 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)