Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > (A) PROPERTY SALES LIMITED
Company Information for

(A) PROPERTY SALES LIMITED

HANOVERGREEN COTTAGE HANOVER, REDMARLEY, GLOUCESTER, GL19 3JZ,
Company Registration Number
01359445
Private Limited Company
Active

Company Overview

About (a) Property Sales Ltd
(A) PROPERTY SALES LIMITED was founded on 1978-03-22 and has its registered office in Gloucester. The organisation's status is listed as "Active". (a) Property Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
(A) PROPERTY SALES LIMITED
 
Legal Registered Office
HANOVERGREEN COTTAGE HANOVER
REDMARLEY
GLOUCESTER
GL19 3JZ
Other companies in GL19
 
Filing Information
Company Number 01359445
Company ID Number 01359445
Date formed 1978-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB348111180  
Last Datalog update: 2023-06-05 19:02:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of (A) PROPERTY SALES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY JEAN MALONE
Company Secretary 2000-06-22
ANDREW CHANCE MALONE
Director 2012-03-16
CHANCE EDWARD MALONE
Director 1992-03-15
LINDSAY JEAN MALONE
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STUART POOLE
Director 1998-10-30 2000-06-22
MICHELLE ANN MORGAN
Company Secretary 1999-02-01 1999-12-06
MICHELLE ANN MORGAN
Director 1999-02-01 1999-12-06
CHANCE EDWARD MALONE
Company Secretary 1993-02-01 1999-02-01
LYNSEY JEAN MALONE
Company Secretary 1993-02-01 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHANCE MALONE SIEGE OF GLOUCESTER 1643 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
CHANCE EDWARD MALONE SIEGE OF GLOUCESTER 1643 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
CHANCE EDWARD MALONE STAVERTON CONNECTION LIMITED Director 1998-09-14 CURRENT 1998-09-14 Active
LINDSAY JEAN MALONE SIEGE OF GLOUCESTER 1643 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 013594450012
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 013594450011
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013594450011
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013594450010
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013594450009
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-16SH08Change of share class name or designation
2019-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-04-03PSC04Change of details for Mr Chance Edward Malone as a person with significant control on 2019-04-03
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-21CH01Director's details changed for Mr Andrew Chance Malone on 2019-03-21
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 TOTAL EXEMPTION SMALL
2016-02-09AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013594450009
2015-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013594450008
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0115/03/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM HANOVER GREEN COTTAGE REDMARLEY GLOUCESTERSHIRE GL15 3JZ
2014-02-17CC04Statement of company's objects
2014-02-17RES01ADOPT ARTICLES 29/01/2014
2014-02-17RES12Resolution of varying share rights or name
2014-02-17SH08Change of share class name or designation
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-28AR0115/03/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AP01DIRECTOR APPOINTED MR ANDREW CHANCE MALONE
2012-05-25AR0115/03/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-03AR0115/03/11 FULL LIST
2011-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / LYNSEY JEAN MALONE / 16/03/2010
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-28AR0115/03/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANCE EDWARD MALONE / 05/03/2010
2010-07-27GAZ1FIRST GAZETTE
2010-02-26AP01DIRECTOR APPOINTED LINDSAY JEAN MALONE
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-17363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-11363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-26363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-05-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/01
2001-04-12363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-17288bDIRECTOR RESIGNED
2000-05-25AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-04-12363(288)SECRETARY RESIGNED
2000-04-12363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-01-11288bDIRECTOR RESIGNED
1999-09-02363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1999-09-02288aNEW SECRETARY APPOINTED
1999-09-02363(288)SECRETARY RESIGNED
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-04-07288aNEW DIRECTOR APPOINTED
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11288aNEW DIRECTOR APPOINTED
1998-09-24395PARTICULARS OF MORTGAGE/CHARGE
1998-03-26363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-01363aRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to (A) PROPERTY SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against (A) PROPERTY SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding LLOYDS BANK PLC
2015-07-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-01-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1999-01-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-14 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1998-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-06-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-06-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on (A) PROPERTY SALES LIMITED

Intangible Assets
Patents
We have not found any records of (A) PROPERTY SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for (A) PROPERTY SALES LIMITED
Trademarks
We have not found any records of (A) PROPERTY SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for (A) PROPERTY SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as (A) PROPERTY SALES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where (A) PROPERTY SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party(A) PROPERTY SALES LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded (A) PROPERTY SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded (A) PROPERTY SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL19 3JZ