Company NameSecond Propco Limited
DirectorsAlan Richard Morris and Morgan Lawn Morris
Company StatusActive
Company Number06539916
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(8 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Morgan Morris
StatusCurrent
Appointed25 July 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Morgan Lawn Morris
StatusResigned
Appointed15 May 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2016)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Alan Richard Morris
StatusResigned
Appointed23 September 2016(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN

Location

Registered Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Morgan Lawn Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£59,410
Cash£239
Current Liabilities£50,918

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

10 June 2008Delivered on: 13 June 2008
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2008Delivered on: 13 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property ixl house waterloo road llandrindod wells with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Morgan Lawn Morris

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery.
Outstanding
2 April 2008Delivered on: 9 April 2008
Satisfied on: 6 March 2009
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
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 land owned by the company at ixl house, waterloo road, llandrindod wells t/no. WA709791 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
17 March 2023Termination of appointment of Alan Richard Morris as a director on 17 March 2023 (1 page)
28 October 2022Satisfaction of charge 4 in full (1 page)
28 October 2022Satisfaction of charge 3 in full (2 pages)
28 April 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
7 August 2020Appointment of Mr Morgan Lawn Morris as a director on 7 August 2020 (2 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
31 July 2017Appointment of Mr Morgan Morris as a secretary on 25 July 2017 (2 pages)
31 July 2017Termination of appointment of Alan Richard Morris as a secretary on 25 July 2017 (1 page)
31 July 2017Appointment of Mr Morgan Morris as a secretary on 25 July 2017 (2 pages)
31 July 2017Termination of appointment of Alan Richard Morris as a secretary on 25 July 2017 (1 page)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Appointment of Mr Alan Richard Morris as a secretary on 23 September 2016 (2 pages)
5 October 2016Termination of appointment of Morgan Lawn Morris as a secretary on 23 September 2016 (1 page)
5 October 2016Appointment of Mr Alan Richard Morris as a secretary on 23 September 2016 (2 pages)
5 October 2016Termination of appointment of Morgan Lawn Morris as a secretary on 23 September 2016 (1 page)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Termination of appointment of Hilary Morris as a secretary (1 page)
17 May 2013Termination of appointment of Hilary Morris as a secretary (1 page)
17 May 2013Appointment of Mr Morgan Lawn Morris as a secretary (1 page)
17 May 2013Appointment of Mr Morgan Lawn Morris as a secretary (1 page)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Appointment terminated director morgan morris (1 page)
4 June 2009Appointment terminated director morgan morris (1 page)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Director appointed alan richard morris (2 pages)
25 November 2008Director appointed alan richard morris (2 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)