Company NameDefinitive Property Management Limited
DirectorGavin Mark Stacey
Company StatusActive
Company Number08114762
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gavin Mark Stacey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameHannah Stacey
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gavin Mark Stacey
50.00%
Ordinary A
50 at £1Hannah Stacey
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,556
Cash£7,105
Current Liabilities£88,600

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

1 February 2021Delivered on: 29 April 2021
Persons entitled: The State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 8 donald street farley pudsey leeds.
Outstanding
1 February 2021Delivered on: 29 April 2021
Persons entitled: The State Bankof India (UK) Limited

Classification: A registered charge
Particulars: 8 donald street farley pudsey leeds.
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 2 eddison street, farsley, pudsey, LS28 5BX.
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 2 eddison street, farsley, LS28 5BX.
Outstanding
6 April 2018Delivered on: 9 April 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 5 stoney royd, farlsey, pudsey, leeds LS28 5JA.
Outstanding
6 April 2018Delivered on: 9 April 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 5 stoney royd, farsley, pudsey LS28 5JA.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 8 donald street, farsley, pudley, west yorkshire LS28 5BJ.
Outstanding
25 July 2014Delivered on: 31 July 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 2 eddison street farsley pudsey LS28 5BX.
Outstanding
31 January 2014Delivered on: 10 February 2014
Persons entitled: Yorkshire Building Society(Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 5 stoney royd farsley pudsey LS28 5JA. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 April 2021Registration of a charge with Charles court order to extend. Charge code 081147620008, created on 1 February 2021 (9 pages)
29 April 2021Registration of a charge with Charles court order to extend. Charge code 081147620009, created on 1 February 2021 (29 pages)
18 March 2021Satisfaction of charge 081147620003 in full (1 page)
17 September 2020Satisfaction of charge 081147620002 in full (1 page)
17 September 2020Satisfaction of charge 081147620001 in full (1 page)
23 June 2020Change of details for Hannah Stacey as a person with significant control on 13 March 2020 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Gavin Mark Stacey on 13 March 2020 (2 pages)
23 June 2020Change of details for Mr Gavin Mark Stacey as a person with significant control on 13 March 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 July 2018Registration of charge 081147620006, created on 26 July 2018 (5 pages)
31 July 2018Registration of charge 081147620007, created on 26 July 2018 (21 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 April 2018Registration of charge 081147620005, created on 6 April 2018 (22 pages)
9 April 2018Registration of charge 081147620004, created on 6 April 2018 (5 pages)
28 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of Hannah Stacey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gavin Mark Stacey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gavin Mark Stacey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hannah Stacey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 March 2017Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page)
23 March 2017Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages)
23 March 2017Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page)
23 March 2017Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page)
23 March 2017Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2015Registration of charge 081147620003, created on 2 October 2015 (6 pages)
6 October 2015Registration of charge 081147620003, created on 2 October 2015 (6 pages)
6 October 2015Registration of charge 081147620003, created on 2 October 2015 (6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
31 July 2014Registration of charge 081147620002, created on 25 July 2014 (5 pages)
31 July 2014Registration of charge 081147620002, created on 25 July 2014 (5 pages)
10 February 2014Registration of charge 081147620001 (5 pages)
10 February 2014Registration of charge 081147620001 (5 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)