Company NameD W M Properties Limited
DirectorsMark Peter Houlbrook and William Gerard Sharp
Company StatusActive
Company Number04822653
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Peter Houlbrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressLauris House 82a High Street
Queensbury
Bradford
West Yorkshire
BD13 2PA
Director NameMr William Gerard Sharp
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleMotor Electrical Engineer
Country of ResidenceEngland
Correspondence Address22 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Murray
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleMotor Electrical Engineer
Country of ResidenceEngland
Correspondence Address37 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Mark Peter Houlbrook
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLauris House 82a High Street
Queensbury
Bradford
West Yorkshire
BD13 2PA

Contact

Websitewww.tips-ifa.com

Location

Registered AddressLauris House 82a High Street
Queensbury
Bradford
West Yorkshire
BD13 2PA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Shareholders

450 at £1Mark Peter Houlbrook
50.00%
Ordinary
450 at £1William Gerard Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,942
Cash£5,567
Current Liabilities£34,372

Accounts

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

Returns

Latest Return6 July 2023 (5 months ago)
Next Return Due20 July 2024 (7 months, 2 weeks from now)

Charges

26 July 2005Delivered on: 28 July 2005
Satisfied on: 8 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250 and all other 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: 160 bradford road clayton bradford fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 edgar street clayton bradford.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 westcliffe road cleckheaton bradford.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 market street thornton bradford.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 station street clayton bradford.
Outstanding
23 November 2004Delivered on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 westcliffe road, cleckheaton, west yorkshire.
Outstanding
23 April 2004Delivered on: 13 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 market street bradford west yorkshire BD13 3EP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 station road clayton bradford west yorkshire BD14 6SA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 160 bradford road clayton bradford west yorkshire t/no WYK107590 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 March 2006Delivered on: 10 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sykes street, cleckheaton, west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 42 westcliffe road cleckheaton west yorkshrise.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 108 market street thornton bradford west yorkshire.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 10 station road claydon bradford west yorkshire.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 edgar street bradford west yorkshire.
Outstanding
8 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 edgar street clayton bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
12 June 2020Registered office address changed from 6 April Gardens Queensbury Bradford West Yorkshire BD13 1AA to Lauris House 82a High Street Queensbury Bradford West Yorkshire BD13 2PA on 12 June 2020 (1 page)
6 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 900
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 900
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 900
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 900
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 900
(4 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 900
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page)
22 September 2010Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page)
22 September 2010Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages)
22 September 2010Registered office address changed from 1 Thorn Garth Cleckheaton West Yorkshire BD19 6JF on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 1 Thorn Garth Cleckheaton West Yorkshire BD19 6JF on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mark Peter Houlbrook on 9 September 2010 (1 page)
22 September 2010Director's details changed for Mr Mark Peter Houlbrook on 9 September 2010 (2 pages)
21 July 2010Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages)
21 July 2010Director's details changed for Mr William Gerard Sharp on 6 July 2010 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 July 2007Return made up to 06/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 06/07/06; full list of members (7 pages)
17 August 2006Return made up to 06/07/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (4 pages)
28 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Return made up to 06/07/05; full list of members (7 pages)
5 July 2005Return made up to 06/07/05; full list of members (7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 06/07/04; full list of members (7 pages)
16 July 2004Return made up to 06/07/04; full list of members (7 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
18 July 2003Ad 06/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
18 July 2003Ad 06/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (18 pages)
6 July 2003Incorporation (18 pages)