Company NamePaul Meehan Properties Ltd
DirectorPaul Christopher Meehan
Company StatusActive
Company Number07716050
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY
Secretary NameEdward Douglas Sanderson
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4 Rome House
Eboracum Way
York
YO31 7ST
Director NameMr Edward Douglas Sanderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleAccountant And Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Rome House
Eboracum Way
York
YO31 7ST

Location

Registered AddressConyngham Hall
Bond End
Knaresborough
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Paul Christopher Meehan
40.00%
Ordinary
8 at £1Paul Christopher Meehan
40.00%
Ordinary A
2 at £1Edward Douglas Sanderson
10.00%
Ordinary
2 at £1Edward Douglas Sanderson
10.00%
Ordinary A

Financials

Year2014
Net Worth-£19,254
Cash£43,170
Current Liabilities£146,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

2 March 2015Delivered on: 6 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Apartment 33 the sugar mill blakeridge lane batley west yorkshire.
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Apartment 36 the sugar mill blakeridge lane batley west yorkshire.
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Apartment 39 the sugar mill blakeridge lane batley lane west yorkshire.
Outstanding
21 January 2013Delivered on: 7 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £47,250 due or to become due.
Particulars: A legal mortgage over the property being 39 sugar mill blakeridge mill village blakeridge batley as a continuing security for the payment or discharge to the co-operative bank PLC on demand by paul meehan properties limited of their indebtedness.
Outstanding
22 January 2013Delivered on: 7 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: £45,872.50 due or to become due.
Particulars: (1) a charge over the fixed and floating assets of paul meehan properties limited (2) the property being 36 sugar mill blakeridge mill village blakeridge batley.
Outstanding
22 January 2013Delivered on: 7 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: £45,872.50 due or to become due.
Particulars: (1) a charge over the fixed and floating assets of paul meehan properties limited (2) the property being 33 sugar mill blakeridge mill village blakeridge batley.
Outstanding
2 January 2013Delivered on: 19 January 2013
Persons entitled: The Co-Operative 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: Apartment 36 sugar mill blakeridge mill village blakeridge batley leeds see image for full details.
Outstanding
2 January 2013Delivered on: 19 January 2013
Persons entitled: The Co-Operative 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: Apartment 33 sugar mill blakeridge mill village blakeridge batley leeds.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as the ground floor of the building known as clifton house, thornaby place, stockton on tees (known as 3 clifton house) including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as the ground floor of the building known as clifton house, thornaby place, stockton on tees (known as 4 clifton house) including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 October 2015Delivered on: 29 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 43 hatfield house borough road north shields tyne & wear.
Outstanding
12 October 2015Delivered on: 29 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 43 hatfield house borough road north shields tyne & wear.
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3 pilgrim approach gainsborough lincolnshire.
Outstanding
30 November 2011Delivered on: 6 December 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 pilgrims approach off foxby lane gainsborough fixed charge any other interest in the property,all gross rents receivable and any other monies see image for full details.
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Register(s) moved to registered office address Conyngham Hall Bond End Knaresborough HG5 9AY (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Register(s) moved to registered office address Conyngham Hall Bond End Knaresborough HG5 9AY (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Register inspection address has been changed from 4 Rome House Eboracum Way York North Yorkshire YO31 7st England to Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY (1 page)
5 August 2016Register inspection address has been changed from 4 Rome House Eboracum Way York North Yorkshire YO31 7st England to Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY (1 page)
14 March 2016Registration of charge 077160500013, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 077160500014, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 077160500014, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 077160500013, created on 11 March 2016 (6 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 200
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 200
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 200
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Registration of charge 077160500011, created on 12 October 2015 (8 pages)
29 October 2015Registration of charge 077160500011, created on 12 October 2015 (8 pages)
29 October 2015Registration of charge 077160500012, created on 12 October 2015 (14 pages)
29 October 2015Registration of charge 077160500012, created on 12 October 2015 (14 pages)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 20
(6 pages)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 20
(6 pages)
6 March 2015Registration of charge 077160500010, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500008, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500010, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500007, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500010, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500009, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500009, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500007, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500008, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500007, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500008, created on 2 March 2015 (5 pages)
6 March 2015Registration of charge 077160500009, created on 2 March 2015 (5 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 20
(6 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 20
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 July 2012Register(s) moved to registered inspection location (1 page)
26 July 2012Register inspection address has been changed (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Register inspection address has been changed (1 page)
26 July 2012Register(s) moved to registered inspection location (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2011Termination of appointment of Edward Sanderson as a director (1 page)
22 August 2011Termination of appointment of Edward Sanderson as a director (1 page)
25 July 2011Incorporation (37 pages)
25 July 2011Incorporation (37 pages)