Company NamePropertyshop.co.uk Limited
DirectorsShaun Derek Larvin and Lee Edward Hatfield
Company StatusActive
Company Number04822729
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shaun Derek Larvin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House Wright Street
Hull
HU2 8HX
Secretary NameMr Shaun Derek Larvin
NationalityBritish
StatusCurrent
Appointed07 July 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House Wright Street
Hull
HU2 8HX
Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed23 July 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichael Joseph Bannister
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 2003)
RoleHealth Safety Officer
Correspondence Address1 Saint Johns Court
Clough Road
Hull
Yorkshire
HU6 7PB
Director NameRonald Ngan Pang Chow
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 2003)
RoleChef
Country of ResidenceEngland
Correspondence Address20 Knutsford Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5LQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01482 323334
Telephone regionHull

Location

Registered AddressPrinces House
Wright Street
Hull
East Yorkshire
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Lee Hatfield
50.00%
Ordinary
3 at £1Shaun Larvin
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,276
Cash£2,090
Current Liabilities£164,860

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 April 2007Delivered on: 3 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 27 lister street grimsby and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: F/H property at 89 willingham street grimsby and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and and licence fees floating charge the property assets and rights of the company.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 102 hainton avenue grimsby and each and every pert thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machienry. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 20 mian street keyingham east yorkshire,and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company.
Outstanding
23 December 2003Delivered on: 8 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Corporate legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a 20 main street keyingham hull HU12 9SP t/n HS146208. See the mortgage charge document for full details.
Outstanding
23 December 2003Delivered on: 8 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Lightweight debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets both present and future. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 December 2018Director's details changed for Mr Shaun Derek Larvin on 5 April 2018 (2 pages)
18 December 2018Secretary's details changed for Mr Shaun Derek Larvin on 5 April 2018 (1 page)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(4 pages)
31 July 2015Director's details changed for Mr Lee Edward Hatfield on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Lee Edward Hatfield on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 September 2014Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE on 5 September 2014 (1 page)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 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 (5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Registered office address changed from Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA on 26 April 2012 (1 page)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Shaun Derek Larvin on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
14 August 2009Return made up to 06/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 July 2007Return made up to 06/07/07; no change of members (7 pages)
21 July 2007Return made up to 06/07/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (11 pages)
2 December 2006Particulars of mortgage/charge (11 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (12 pages)
18 July 2006Return made up to 06/07/06; full list of members (8 pages)
18 July 2006Return made up to 06/07/06; full list of members (8 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (12 pages)
30 June 2005Return made up to 06/07/05; full list of members (7 pages)
30 June 2005Return made up to 06/07/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 June 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Ad 13/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 March 2004Ad 13/08/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 25/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 25/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 July 2003Registered office changed on 29/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
6 July 2003Incorporation (17 pages)
6 July 2003Incorporation (17 pages)