Company NameProperty Range Limited
DirectorsSimon Anthony Brayshaw and Pamela Brayshaw
Company StatusActive
Company Number02801472
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Anthony Brayshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NamePamela Brayshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(14 years after company formation)
Appointment Duration17 years
RoleTelesales
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Secretary NamePamela Brayshaw
NationalityBritish
StatusCurrent
Appointed05 April 2007(14 years after company formation)
Appointment Duration17 years
RoleTelesales
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Secretary NameAnne Josephine Airey
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 10 June 1996)
RoleCompany Director
Correspondence Address2 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Secretary NameMr Jonathan Brayshaw
NationalityBritish
StatusResigned
Appointed10 June 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakghyll Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0AR
Director NameMr Timothy David Brayshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 June 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£163,000
Gross Profit£25,612
Net Worth£44,786
Cash£20,094
Current Liabilities£17,042

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

24 September 2014Delivered on: 25 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 7 providence row bradford t/no WYK75790.
Outstanding
24 September 2014Delivered on: 25 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 84 high street queensbury bradford t/no YY30052.
Outstanding
24 September 2014Delivered on: 25 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 208 west lane keighley t/no WYK191337.
Outstanding
3 July 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 emmerson avenue bradford t/n WYK141643 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
3 July 2012Delivered on: 7 July 2012
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: F/H property k/a 22 broadstone way, bradford t/n WYK462062 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
3 July 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 grange terrace allerton bradford t/no WYK177697 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
3 July 2012Delivered on: 7 July 2012
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: F/H 17 oaks lane lower grange bradford t/no WYK307993 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
3 December 2003Delivered on: 9 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
8 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 December 2020Satisfaction of charge 5 in full (2 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 April 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 June 2018Termination of appointment of Timothy David Brayshaw as a director on 14 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
30 March 2015Secretary's details changed for Pamela Brayshaw on 1 January 2015 (1 page)
30 March 2015Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Pamela Brayshaw on 1 January 2015 (2 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
25 September 2014Registration of charge 028014720007, created on 24 September 2014 (40 pages)
25 September 2014Registration of charge 028014720006, created on 24 September 2014 (40 pages)
25 September 2014Registration of charge 028014720007, created on 24 September 2014 (40 pages)
25 September 2014Registration of charge 028014720008, created on 24 September 2014 (40 pages)
25 September 2014Registration of charge 028014720006, created on 24 September 2014 (40 pages)
25 September 2014Registration of charge 028014720008, created on 24 September 2014 (40 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
17 April 2013Director's details changed for Mr Timothy David Brayshaw on 31 March 2012 (2 pages)
17 April 2013Director's details changed for Mr Timothy David Brayshaw on 31 March 2012 (2 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
7 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Pamela Brayshaw on 1 October 2009 (2 pages)
17 October 2009Appointment of Timothy David Brayshaw as a director (2 pages)
17 October 2009Appointment of Timothy David Brayshaw as a director (2 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
1 May 2009Return made up to 18/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 April 2008Director and secretary's change of particulars / pamela brayshaw / 31/10/2007 (1 page)
14 April 2008Director's change of particulars / simon brayshaw / 31/10/2007 (1 page)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / pamela brayshaw / 31/10/2007 (1 page)
14 April 2008Director's change of particulars / simon brayshaw / 31/10/2007 (1 page)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 April 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2006Return made up to 18/03/06; full list of members (2 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
8 April 2005Return made up to 18/03/05; full list of members (2 pages)
8 April 2005Return made up to 18/03/05; full list of members (2 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
28 April 2004Return made up to 18/03/04; full list of members (6 pages)
28 April 2004Return made up to 18/03/04; full list of members (6 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
30 April 2003Return made up to 18/03/03; full list of members (6 pages)
30 April 2003Return made up to 18/03/03; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
25 April 2002Return made up to 18/03/02; full list of members (6 pages)
25 April 2002Return made up to 18/03/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
24 March 2000Return made up to 18/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
8 April 1999Return made up to 18/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1999Return made up to 18/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
8 January 1998Registered office changed on 08/01/98 from: 23 piccadilly bradford BD1 3NJ (1 page)
8 January 1998Registered office changed on 08/01/98 from: 23 piccadilly bradford BD1 3NJ (1 page)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 March 1997Return made up to 18/03/97; full list of members (6 pages)
25 March 1997Return made up to 18/03/97; full list of members (6 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (2 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996New secretary appointed (1 page)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
4 April 1996Return made up to 18/03/96; no change of members (6 pages)
4 April 1996Return made up to 18/03/96; no change of members (6 pages)
28 March 1995Return made up to 18/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Return made up to 18/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 March 1993Incorporation (7 pages)