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

PROPERTY PLUS (MIDLANDS) LIMITED

SEVERNSIDE HOUSE BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA,
Company Registration Number
03141171
Private Limited Company
Active

Company Overview

About Property Plus (midlands) Ltd
PROPERTY PLUS (MIDLANDS) LIMITED was founded on 1995-12-22 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Property Plus (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROPERTY PLUS (MIDLANDS) LIMITED
 
Legal Registered Office
SEVERNSIDE HOUSE BRASSEY ROAD
OLD POTTS WAY
SHREWSBURY
SHROPSHIRE
SY3 7FA
Other companies in SY3
 
Previous Names
A. WALTERS ELECTRICAL CONTRACTORS LIMITED25/10/2016
Filing Information
Company Number 03141171
Company ID Number 03141171
Date formed 1995-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY PLUS (MIDLANDS) LIMITED
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 PROPERTY PLUS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
IRENE ELIZABETH MOLYNEUX
Company Secretary 2012-12-31
SUSAN ELAINE GANDERTON
Director 2013-01-29
ALAN PETER HAWKESWORTH
Director 2016-10-01
PHILIP JON BURTON INGLE
Director 2016-12-01
ANDREW MASON
Director 2016-10-01
PETER DAVID PRICE
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VICTOR WILLIAMS
Director 2016-12-01 2017-02-02
PAUL JOHN BEAMAN
Director 2013-01-29 2016-12-01
SARAH LOUISE BODEN
Director 2013-12-02 2016-12-01
PETER DARREN DONOVAN
Director 2012-12-31 2016-12-01
MICHAEL GERARD ROUGHAN
Director 2013-01-29 2016-12-01
IAN WILLIAM GARDNER
Director 2012-12-31 2013-11-14
SARAH LOUISE BODEN
Director 2012-12-31 2013-02-01
MICHAEL TREVOR DAVIS
Company Secretary 2000-01-02 2012-12-31
MICHAEL TREVOR DAVIS
Director 1995-12-22 2012-12-31
MICHAEL ANDREW WALTERS
Director 1998-09-01 2012-12-31
HELEN WALTERS
Company Secretary 1995-12-22 2000-01-01
MICHAEL ANDREW WALTERS
Director 1995-12-22 1998-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-22 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELAINE GANDERTON A WALTERS ELECTRICAL LIMITED Director 2016-12-01 CURRENT 2012-12-14 Active - Proposal to Strike off
SUSAN ELAINE GANDERTON F. PEDLEY & SONS LIMITED Director 1992-10-29 CURRENT 1988-02-17 Dissolved 2014-10-07
ALAN PETER HAWKESWORTH A WALTERS ELECTRICAL LIMITED Director 2016-10-01 CURRENT 2012-12-14 Active - Proposal to Strike off
ALAN PETER HAWKESWORTH 9-15 TREVARRIAN COURT MANAGEMENT COMPANY LIMITED Director 2011-09-13 CURRENT 2007-11-13 Active
PHILIP JON BURTON INGLE A WALTERS ELECTRICAL LIMITED Director 2016-12-01 CURRENT 2012-12-14 Active - Proposal to Strike off
PHILIP JON BURTON INGLE SEVERN HOMES LIMITED Director 2016-11-16 CURRENT 2008-01-16 Active
PHILIP JON BURTON INGLE SSHA DEVELOPMENTS LIMITED Director 2003-05-12 CURRENT 1998-05-18 Active
ANDREW MASON A WALTERS ELECTRICAL LIMITED Director 2016-10-01 CURRENT 2012-12-14 Active - Proposal to Strike off
PETER DAVID PRICE A WALTERS ELECTRICAL LIMITED Director 2016-12-01 CURRENT 2012-12-14 Active - Proposal to Strike off
PETER DAVID PRICE PETER PRICE CONDOVER LTD Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off

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
2024-02-14CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-19DISS40Compulsory strike-off action has been discontinued
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JON BURTON INGLE
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN LAWRENCE
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR JASON DREW BURT
2019-11-25AP01DIRECTOR APPOINTED MR IAN FARRELL
2019-11-21AP01DIRECTOR APPOINTED MR RICHARD BRIAN LAWRENCE
2019-11-21ANNOTATIONAnnotation
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL HAYNES
2019-10-11RES01ADOPT ARTICLES 11/10/19
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031411710003
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID PRICE
2018-11-12AP01DIRECTOR APPOINTED MR LIONEL HAYNES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER HAWKESWORTH
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04AP01DIRECTOR APPOINTED MR ANDREW MASON
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-19PSC08Notification of a person with significant control statement
2017-12-19PSC07CESSATION OF THE HOUSING PLUS GROUP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR WILLIAMS
2017-02-22AP01DIRECTOR APPOINTED MR ALAN HAWKESWORTH
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01AP01DIRECTOR APPOINTED MR PAUL VICTOR WILLIAMS
2016-12-01AP01DIRECTOR APPOINTED MR PHILLIP INGLE
2016-12-01AP01DIRECTOR APPOINTED MR PETER DAVID PRICE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUGHAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONOVAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BODEN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAMAN
2016-10-25RES15CHANGE OF COMPANY NAME 23/05/19
2016-10-25CERTNMCOMPANY NAME CHANGED A. WALTERS ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-25CERTNMCOMPANY NAME CHANGED A. WALTERS ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0122/12/15 FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0122/12/14 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0122/12/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MRS SARAH LOUISE BODEN
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDNER
2013-06-21AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-04-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BODEN
2013-03-01AP01DIRECTOR APPOINTED MRS SUSAN ELAINE GANDERTON
2013-02-15AP01DIRECTOR APPOINTED MR PAUL JOHN BEAMAN
2013-02-15AP01DIRECTOR APPOINTED MR MICHAEL GERARD ROUGHAN
2013-01-17AR0122/12/12 FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-08AP03SECRETARY APPOINTED MRS IRENE ELIZABETH MOLYNEUX
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 62 LONGDEN ROAD SHREWSBURY SALOP SY3 7HG
2013-01-04AP01DIRECTOR APPOINTED MRS SARAH LOUISE BODEN
2013-01-04AP01DIRECTOR APPOINTED MR IAN WILLIAM GARDNER
2013-01-04AP01DIRECTOR APPOINTED MR PETER DARREN DONOVAN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIS
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07SH02SUB-DIVISION 23/05/12
2012-06-07RES13SUB DIVISION 23/05/2012
2012-06-07RES01ADOPT ARTICLES 23/05/2012
2012-01-09AR0122/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0122/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04AR0122/12/09 FULL LIST
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTERS / 12/12/2007
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-13288bSECRETARY RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: UNIT 8 THE SHIRES BUSINESS PARK HOLYWELL STREET SHREWSBURY SH2 5DE
1999-01-06363(288)DIRECTOR RESIGNED
1999-01-06363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-17363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering


Licences & Regulatory approval
We could not find any licences issued to PROPERTY PLUS (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY PLUS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-22 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-04 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 8,065
Creditors Due After One Year 2011-12-31 £ 7,500
Creditors Due Within One Year 2012-12-31 £ 295,832
Creditors Due Within One Year 2011-12-31 £ 286,410
Provisions For Liabilities Charges 2012-12-31 £ 11,370
Provisions For Liabilities Charges 2011-12-31 £ 10,331

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 PROPERTY PLUS (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 116,358
Current Assets 2012-12-31 £ 267,896
Current Assets 2011-12-31 £ 142,111
Debtors 2012-12-31 £ 82,981
Debtors 2011-12-31 £ 120,178
Fixed Assets 2012-12-31 £ 47,373
Fixed Assets 2011-12-31 £ 271,266
Secured Debts 2012-12-31 £ 15,578
Secured Debts 2011-12-31 £ 70,890
Shareholder Funds 2011-12-31 £ 109,136
Stocks Inventory 2012-12-31 £ 59,588
Stocks Inventory 2011-12-31 £ 21,635
Tangible Fixed Assets 2012-12-31 £ 47,372
Tangible Fixed Assets 2011-12-31 £ 51,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY PLUS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY PLUS (MIDLANDS) LIMITED
Trademarks
We have not found any records of PROPERTY PLUS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROPERTY PLUS (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-03-20 GBP £272 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-10-01 GBP £5,785 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-10-01 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-09-03 GBP £144 Transfer Payments-Other
Shropshire Council 2012-06-06 GBP £631 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-02-23 GBP £94 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11-17 GBP £309 Transfer Payments-Other
Shropshire Council 2011-06-28 GBP £799 Contingency/Other Capital-Capital - Survey/Arch Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY PLUS (MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY PLUS (MIDLANDS) 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 PROPERTY PLUS (MIDLANDS) 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.