Company NameThese Four Walls Properties Limited
Company StatusActive
Company Number04827714
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Laura Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMiss Alison Julie Galt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMr Ian James Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Secretary NameMrs Laura Jane Murray
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Lime Close
Portal Park
Tarporley
Cheshire
CW6 0TW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£88,974
Cash£2,639
Current Liabilities£755,070

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

1 March 2006Delivered on: 4 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78,528 and all other monies due or to become due.
Particulars: 7 osberton road retford nottinghamshire,. Fixed charge over all rental income and.
Outstanding
15 November 2003Delivered on: 5 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mill and mill cottage rolleston nottinghamshire. 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

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 April 2023Cessation of Alison Julie Galt as a person with significant control on 21 April 2023 (1 page)
21 April 2023Cessation of Ian James Murray as a person with significant control on 21 April 2023 (1 page)
21 April 2023Cessation of Laura Jane Murray as a person with significant control on 21 April 2023 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 November 2019Satisfaction of charge 1 in full (4 pages)
22 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 March 2018Director's details changed for Miss Alison Julie Galt on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mrs Laura Jane Murray on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Ian James Murray on 12 March 2018 (2 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2017Notification of Alison Julie Galt as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Ian James Murray as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Laura Jane Murray as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Laura Jane Murray as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Laura Jane Murray as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Ian James Murray as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Ian James Murray as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Alison Julie Galt as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Alison Julie Galt as a person with significant control on 12 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 September 2016Director's details changed for Mr Ian James Murray on 26 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Ian James Murray on 26 August 2016 (2 pages)
2 September 2016Director's details changed for Miss Alison Julie Galt on 26 August 2016 (2 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
31 August 2016Director's details changed for Ms Alison Julie Galt on 26 August 2016 (2 pages)
31 August 2016Director's details changed for Ian James Murray on 26 August 2016 (2 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
31 August 2016Director's details changed for Ms Alison Julie Galt on 26 August 2016 (2 pages)
31 August 2016Director's details changed for Ian James Murray on 26 August 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page)
29 February 2016Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page)
3 August 2015Director's details changed for Laura Jane Murray on 10 July 2015 (2 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(6 pages)
3 August 2015Director's details changed for Ian James Murray on 10 July 2015 (2 pages)
3 August 2015Director's details changed for Ian James Murray on 10 July 2015 (2 pages)
3 August 2015Director's details changed for Laura Jane Murray on 10 July 2015 (2 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 October 2014Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages)
2 October 2014Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages)
2 October 2014Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages)
10 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
10 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(6 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(6 pages)
19 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(6 pages)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2010Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ on 18 February 2010 (1 page)
18 February 2010Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ on 18 February 2010 (1 page)
10 September 2009Registered office changed on 10/09/2009 from the old coach house rear of eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
10 September 2009Registered office changed on 10/09/2009 from the old coach house rear of eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
10 September 2009Return made up to 10/07/09; full list of members (4 pages)
10 September 2009Return made up to 10/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 November 2008Return made up to 10/07/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
6 November 2008Return made up to 10/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 September 2007Return made up to 10/07/07; full list of members (3 pages)
6 September 2007Return made up to 10/07/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 10/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 10/07/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
4 March 2006Particulars of mortgage/charge (4 pages)
20 December 2005Return made up to 10/07/05; full list of members (3 pages)
20 December 2005Return made up to 10/07/05; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Ad 10/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Ad 10/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)