Company NamePropencity Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number02517333
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(33 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameAlan Ackroyd Cocking
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address6 Westroyd
Pudsey
West Yorkshire
LS28 8HZ
Director NameRichard Albert Lumley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 7 months after company formation)
Appointment Duration2 days (resigned 26 February 1993)
RoleCompany Director
Correspondence Address42 Ramkeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameDavid James Jackson
NationalityBritish
StatusResigned
Appointed27 August 1993(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1993)
RoleSecretary
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed15 December 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address37 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NA
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed11 March 1996(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 2008)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameMr Michael James Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2004)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressPigatu 106 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorland Garth
Moortown
Leeds
LS17 6JU
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(25 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(25 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(26 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websitewww.propencity.co.uk

Location

Registered AddressISG Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1990Delivered on: 8 October 1990
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the present and future including book debts uncalled capital. Undertaking and all property and assets.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
28 January 2015Satisfaction of charge 7 in full (4 pages)
28 January 2015Satisfaction of charge 7 in full (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
24 January 2014Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG England on 24 January 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 24 January 2014 (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 7 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 7 (16 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 November 2011Full accounts made up to 30 June 2011 (15 pages)
1 November 2011Full accounts made up to 30 June 2011 (15 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 November 2010Full accounts made up to 30 June 2010 (15 pages)
16 November 2010Full accounts made up to 30 June 2010 (15 pages)
5 July 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
5 July 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement by directors (1 page)
29 June 2010Termination of appointment of Bernard Clarke as a director (1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(2 pages)
29 June 2010Termination of appointment of Bernard Clarke as a director (1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
25 January 2010Director's details changed for Bernard Francis Clarke on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Bernard Francis Clarke on 25 January 2010 (2 pages)
13 January 2010Termination of appointment of Andrew Finn as a director (1 page)
13 January 2010Termination of appointment of Andrew Finn as a director (1 page)
12 January 2010Appointment of Mr Samuel David Lawther as a director (2 pages)
12 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 12 January 2010 (1 page)
12 January 2010Appointment of Mr Samuel David Lawther as a director (2 pages)
12 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 12 January 2010 (1 page)
9 December 2009Full accounts made up to 30 June 2009 (14 pages)
9 December 2009Full accounts made up to 30 June 2009 (14 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 June 2008 (14 pages)
19 January 2009Full accounts made up to 30 June 2008 (14 pages)
24 September 2008Appointment terminated director graham cragg (1 page)
24 September 2008Appointment terminated director graham cragg (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 30 June 2007 (14 pages)
16 November 2007Full accounts made up to 30 June 2007 (14 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 October 2005Declaration of assistance for shares acquisition (16 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (16 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (16 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (16 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
26 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 October 2005Memorandum and Articles of Association (4 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Memorandum and Articles of Association (4 pages)
23 February 2005Return made up to 24/01/05; full list of members (8 pages)
23 February 2005Return made up to 24/01/05; full list of members (8 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (31 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (31 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (31 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
13 April 2003Return made up to 24/01/03; full list of members (8 pages)
13 April 2003Return made up to 24/01/03; full list of members (8 pages)
5 February 2003Declaration of assistance for shares acquisition (9 pages)
5 February 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
2 January 2003Re-registration of Memorandum and Articles (11 pages)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2003Re-registration of Memorandum and Articles (11 pages)
2 January 2003Application for reregistration from PLC to private (1 page)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2003Application for reregistration from PLC to private (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
4 August 2002Full accounts made up to 31 December 2001 (16 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
14 March 2002Company name changed totty group PLC\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed totty group PLC\certificate issued on 14/03/02 (2 pages)
20 February 2002Return made up to 24/01/02; full list of members (7 pages)
20 February 2002Return made up to 24/01/02; full list of members (7 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Registered office changed on 19/07/01 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
19 July 2001Registered office changed on 19/07/01 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
21 February 2001Return made up to 24/01/01; full list of members (7 pages)
21 February 2001Return made up to 24/01/01; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4 old power way lowfields business par, elland west yorkshire HX5 9DE (1 page)
19 June 2000Registered office changed on 19/06/00 from: unit A4 old power way lowfields business par, elland west yorkshire HX5 9DE (1 page)
16 February 2000Return made up to 24/01/00; no change of members (7 pages)
16 February 2000Return made up to 24/01/00; no change of members (7 pages)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
14 May 1999Full accounts made up to 4 January 1999 (18 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
11 September 1997Company name changed peterhouse group PLC\certificate issued on 11/09/97 (2 pages)
11 September 1997Company name changed peterhouse group PLC\certificate issued on 11/09/97 (2 pages)
24 February 1997Return made up to 24/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/02/97
(6 pages)
24 February 1997Return made up to 24/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/02/97
(6 pages)
20 February 1997£ ic 460000/455000 20/12/96 £ sr 5000@1=5000 (1 page)
20 February 1997£ ic 460000/455000 20/12/96 £ sr 5000@1=5000 (1 page)
27 December 1996Full group accounts made up to 30 September 1996 (25 pages)
27 December 1996Full group accounts made up to 30 September 1996 (25 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: peter house 937 harrogate road bradford, west yorkshire, BD10 0RD (1 page)
10 December 1996Registered office changed on 10/12/96 from: peter house 937 harrogate road bradford, west yorkshire, BD10 0RD (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996Secretary resigned (2 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
4 January 1996Full group accounts made up to 30 September 1995 (25 pages)
4 January 1996Full group accounts made up to 30 September 1995 (25 pages)
3 January 1995Full group accounts made up to 30 September 1994 (25 pages)
3 January 1995Full group accounts made up to 30 September 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 December 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
19 December 1994Re-registration of Memorandum and Articles (44 pages)
19 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1994Re-registration of Memorandum and Articles (44 pages)
7 January 1994Full group accounts made up to 30 September 1993 (25 pages)
7 January 1994Full group accounts made up to 30 September 1993 (25 pages)
29 July 1993Full group accounts made up to 30 September 1992 (22 pages)
29 July 1993Full group accounts made up to 30 September 1992 (22 pages)
24 July 1991Full group accounts made up to 31 March 1991 (23 pages)
24 July 1991Full group accounts made up to 31 March 1991 (23 pages)
23 July 1991Memorandum and Articles of Association (7 pages)
23 July 1991Memorandum and Articles of Association (7 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 September 1990Company name changed seekreal LIMITED\certificate issued on 18/09/90 (2 pages)
17 September 1990Company name changed seekreal LIMITED\certificate issued on 18/09/90 (2 pages)
20 July 1990Memorandum and Articles of Association (7 pages)
20 July 1990Memorandum and Articles of Association (7 pages)
2 July 1990Incorporation (9 pages)
2 July 1990Incorporation (9 pages)