UKBizDB.co.uk

PROPERTY SHOP (ACCRINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Property Shop (accrington) Limited. The company was founded 20 years ago and was given the registration number 04908035. The firm's registered office is in WARRINGTON. You can find them at Abacus House, 450 Warrington Road Culcheth, Warrington, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PROPERTY SHOP (ACCRINGTON) LIMITED
Company Number:04908035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abacus House, 450 Warrington Road Culcheth, Warrington, Cheshire, WA3 5QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road Culcheth, Warrington, WA3 5QX

Director01 October 2014Active
Abacus House, 450 Warrington Road Culcheth, Warrington, WA3 5QX

Director23 September 2003Active
Abacus House, 450 Warrington Road Culcheth, Warrington, WA3 5QX

Secretary14 April 2004Active
520 Bury Road, Bamford, Rochdale, OL11 4DQ

Secretary23 September 2003Active
5 Ormerod Terrace, Barrow, BB7 9BE

Director20 April 2005Active
Rambler Cottage, 18 Broadfield, Oswaldtwistle, BB5 3RY

Director23 September 2003Active

People with Significant Control

Chippendale & Allen Holdings Ltd
Notified on:31 March 2018
Status:Active
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 450 Warrington Road, Warrington, United Kingdom, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Alan Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 450 Warrington Road, Warrington, United Kingdom, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Abacus House, Warrington, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Steven Alan Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Abacus House, Warrington, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Capital

Capital name of class of shares.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Miscellaneous

Legacy.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.