This company is commonly known as Property Shop (nw) Limited. The company was founded 15 years ago and was given the registration number 06767305. 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 68310 - Real estate agencies.
Name | : | PROPERTY SHOP (NW) LIMITED |
---|---|---|
Company Number | : | 06767305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX | Director | 20 March 2010 | Active |
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX | Director | 08 December 2008 | Active |
Hunter Healey, 450 Warrington Road, Culcheth, Warrington, WA3 5QX | Director | 14 January 2010 | Active |
Chippendale & Allen Holdings Ltd | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 450, Warrington Road, Warrington, England, WA3 5QX |
Nature of control | : |
|
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 | : |
|
Mr Jamie Paul Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Abacus House, 450 Warrington Road, Warrington, WA3 5QX |
Nature of control | : |
|
Mr Jamie Paul Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX |
Nature of control | : |
|
Mr Steven Alan Chippendale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Miscellaneous | Legacy. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.