Property Shop (nw) Limited

General information

Name:

Property Shop (nw) Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 06767305

Incorporation date: 2008-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Property Shop (nw) Limited with the registration number 06767305 has been operating on the market for 16 years. This particular Private Limited Company can be found at Abacus House 450 Warrington Road, Culcheth, Warrington and their postal code is WA3 5QX. 14 years from now this business switched its registered name from Steven Chippendale to Property Shop (nw) Limited. The enterprise's SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. The most recent financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2022-12-08.

This firm owes its accomplishments and permanent development to two directors, specifically Jamie A. and Steven C., who have been running the company since March 2010.

  • Previous company's names
  • Property Shop (nw) Limited 2010-03-10
  • Steven Chippendale Limited 2008-12-08

Financial data based on annual reports

Company staff

Jamie A.

Role: Director

Appointed: 20 March 2010

Latest update: 27 February 2024

Steven C.

Role: Director

Appointed: 08 December 2008

Latest update: 27 February 2024

People with significant control

The companies with significant control over this firm include: 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 Warrington Road, Culcheth, WA3 5QX and was registered as a PSC under the reg no 09977395.

Chippendale & Allen Holdings Ltd
Address: 450 Warrington Road, Culcheth, Warrington, WA3 5QX, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09977395
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
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
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 31 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
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
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 22 December 2023
Confirmation statement last made up date 08 December 2022
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 Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

13 Blackburn Road

Post code:

BB5 1HF

City / Town:

Accrington

HQ address,
2014

Address:

13 Blackburn Road

Post code:

BB5 1HF

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
15
Company Age

Similar companies nearby

Closest companies