Company NameProperty Options Pty Ltd
DirectorsRobert Arden Hanley and Alice Caroline Rebecca Hanley
Company StatusActive
Company Number08063031
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Arden Hanley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameMr Robert Arden Hanley
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMrs Alice Caroline Rebecca Hanley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hazelwood Road
Northampton
Northants.
NN1 1LN
Director NameMr Matthew James Snedden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address3 Yelverton Lodge
255 Richmond Road
Twickenham
Middlesex
TW1 2NW
Director NameMr Matthew James Snedden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2013(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMrs Jana Snedden
Date of BirthMay 1981 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed03 February 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£87,455
Cash£3,499
Current Liabilities£278,430

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

22 July 2020Delivered on: 23 July 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as (1) 52-54 holderness road, hull, HU9 1ED, and as more particularly described at the land registry: 52 holderness road, kingston upon hull, HU9 1ED, being all of the land and buildings in title HS78504. Freehold property known as (2) 52-54 holderness road, hull, HU9 1ED and as more particularly described at the land registry: 54 holderness road, kingston upon hull, HU9 1ED, being all of the land and buildings in title HS33559, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 November 2019Delivered on: 25 November 2019
Persons entitled:
D J Fatica Asset Mangagement Limited
Michael Brian Greenwood
Sara Jane Greenwood
Whitehall Trustees Limited

Classification: A registered charge
Particulars: 52 and 54 holderness road, kingston upon hull, HU9 1ED.
Outstanding
2 August 2018Delivered on: 8 August 2018
Persons entitled:
D J Fatica Asset Mangagement Limited
Michael Brian Greenwood
Sara Jane Greenwood
Whitehall Trustees Limited
D.J.Fatica Asset Managment LTD
Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme

Classification: A registered charge
Particulars: 52 and 54 holderness road, kingston upon hull.
Outstanding
21 August 2017Delivered on: 23 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flat 1 & 2 barrington house, 9 durham street, hull, HU8 8RE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled:
D J Fatica Asset Mangagement Limited
Michael Brian Greenwood
Sara Jane Greenwood
Whitehall Trustees Limited
D.J.Fatica Asset Managment LTD
Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme
Secure the Bridge Limited
Steven Mccarthy

Classification: A registered charge
Particulars: 54 holderness road kingston upon hull t/no. HS33559.
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled:
D J Fatica Asset Mangagement Limited
Michael Brian Greenwood
Sara Jane Greenwood
Whitehall Trustees Limited
D.J.Fatica Asset Managment LTD
Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme
Secure the Bridge Limited
Steven Mccarthy
Secure the Bridge Limited
Steven Mccarthy

Classification: A registered charge
Particulars: 52 holderness road kingston upon hull t/no. HS78504.
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled:
D J Fatica Asset Mangagement Limited
Michael Brian Greenwood
Sara Jane Greenwood
Whitehall Trustees Limited
D.J.Fatica Asset Managment LTD
Michael Brian Greenwood, Sara Jane Greenwood and Whitehall Trustees Limited as Trustees of the M&S Greenwood Limited Pension Scheme
Secure the Bridge Limited
Steven Mccarthy
Secure the Bridge Limited
Steven Mccarthy
Secure the Bridge Limited
Steven Mccarthy

Classification: A registered charge
Particulars: The methodist hall durham street hull t/no. HS344462.
Outstanding
8 May 2014Delivered on: 20 May 2014
Persons entitled: Courtyard House Estates Limited

Classification: A registered charge
Particulars: All that f/h property situated at and k/a the old methodist church hall durham street hull t/no HS344462.
Outstanding

Filing History

23 July 2020Registration of charge 080630310008, created on 22 July 2020 (6 pages)
31 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
25 November 2019Registration of charge 080630310007, created on 14 November 2019 (25 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 August 2018Registration of charge 080630310006, created on 2 August 2018 (21 pages)
25 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
27 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
6 October 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
6 October 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
24 August 2017Satisfaction of charge 080630310003 in full (5 pages)
24 August 2017Satisfaction of charge 080630310002 in full (5 pages)
24 August 2017Satisfaction of charge 080630310004 in full (5 pages)
24 August 2017Satisfaction of charge 080630310001 in full (4 pages)
24 August 2017Satisfaction of charge 080630310002 in full (5 pages)
24 August 2017Satisfaction of charge 080630310001 in full (4 pages)
24 August 2017Satisfaction of charge 080630310003 in full (5 pages)
24 August 2017Satisfaction of charge 080630310004 in full (5 pages)
23 August 2017Registration of charge 080630310005, created on 21 August 2017 (7 pages)
23 August 2017Registration of charge 080630310005, created on 21 August 2017 (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
1 March 2017Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages)
1 March 2017Appointment of Mrs Jana Snedden as a director on 3 February 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 4
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 4
(3 pages)
14 February 2017Director's details changed for Mr Matthew James Snedden on 14 January 2017 (2 pages)
14 February 2017Director's details changed for Mr Matthew James Snedden on 14 January 2017 (2 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Registration of charge 080630310004, created on 30 November 2015 (20 pages)
1 December 2015Registration of charge 080630310003, created on 30 November 2015 (20 pages)
1 December 2015Registration of charge 080630310004, created on 30 November 2015 (20 pages)
1 December 2015Registration of charge 080630310002, created on 30 November 2015 (20 pages)
1 December 2015Registration of charge 080630310002, created on 30 November 2015 (20 pages)
1 December 2015Registration of charge 080630310003, created on 30 November 2015 (20 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
20 May 2014Registration of charge 080630310001 (20 pages)
20 May 2014Registration of charge 080630310001 (20 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 September 2013Director's details changed (2 pages)
4 September 2013Director's details changed (2 pages)
3 September 2013Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page)
3 September 2013Appointment of Mr Matthew James Snedden as a director (2 pages)
3 September 2013Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page)
3 September 2013Appointment of Mr Matthew James Snedden as a director (2 pages)
3 September 2013Registered office address changed from 3 Yelverton Lodge 255 Richmond Road Twickenham Middlesex TW1 2NW England on 3 September 2013 (1 page)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Matthew Snedden as a director (1 page)
20 November 2012Termination of appointment of Matthew Snedden as a director (1 page)
16 May 2012Director's details changed for Mr Arden Robert Hanley on 16 May 2012 (2 pages)
16 May 2012Secretary's details changed for Mr Arden Robert Hanley on 16 May 2012 (1 page)
16 May 2012Secretary's details changed for Mr Arden Robert Hanley on 16 May 2012 (1 page)
16 May 2012Director's details changed for Mr Arden Robert Hanley on 16 May 2012 (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)