Property Shop (accrington) Limited

General information

Name:

Property Shop (accrington) Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 04908035

Incorporation date: 2003-09-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the founding of Property Shop (accrington) Limited, a firm registered at Abacus House, 450 Warrington Road Culcheth in Warrington. This means it's been twenty one years Property Shop (accrington) has prospered in the business, as the company was started on September 23, 2003. The company's reg. no. is 04908035 and the post code is WA3 5QX. This firm switched its name four times. Up till 2009 this company has delivered the services it specializes in under the name of Denali Management but now this company is registered under the business name Property Shop (accrington) Limited. This firm's principal business activity number is 68320: Management of real estate on a fee or contract basis. The firm's most recent filed accounts documents describe the period up to March 31, 2022 and the most recent confirmation statement was submitted on September 23, 2023.

We have a number of two directors managing this particular firm now, including Jamie A. and Steven C. who have been carrying out the directors obligations for ten years.

  • Previous company's names
  • Property Shop (accrington) Limited 2009-01-29
  • Denali Management Ltd. 2007-05-23
  • Denali Maintenance Limited 2005-03-31
  • Denali Management Limited 2004-10-15
  • The Dog & Partridge (bamford) Limited 2003-09-23

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 01 October 2014

Latest update: 5 April 2024

Steven C.

Role: Director

Appointed: 23 September 2003

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm are: Chippendale & Allen Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at 450 Warrington Road, Culcheth, WA3 5QX, Cheshire and was registered as a PSC under the reg no 9977395.

Chippendale & Allen Holdings Ltd
Address: Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 9977395
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie A.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Jamie A.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 19th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies