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

PROPERTY SHOP (ACCRINGTON) LIMITED

ABACUS HOUSE, 450 WARRINGTON ROAD CULCHETH, WARRINGTON, CHESHIRE, WA3 5QX,
Company Registration Number
04908035
Private Limited Company
Active

Company Overview

About Property Shop (accrington) Ltd
PROPERTY SHOP (ACCRINGTON) LIMITED was founded on 2003-09-23 and has its registered office in Warrington. The organisation's status is listed as "Active". Property Shop (accrington) 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 SHOP (ACCRINGTON) LIMITED
 
Legal Registered Office
ABACUS HOUSE
450 WARRINGTON ROAD CULCHETH
WARRINGTON
CHESHIRE
WA3 5QX
Other companies in WA3
 
Previous Names
DENALI MANAGEMENT LTD.29/01/2009
DENALI MAINTENANCE LIMITED23/05/2007
DENALI MANAGEMENT LIMITED31/03/2005
THE DOG & PARTRIDGE (BAMFORD) LIMITED15/10/2004
Filing Information
Company Number 04908035
Company ID Number 04908035
Date formed 2003-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 06:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY SHOP (ACCRINGTON) LIMITED
The accountancy firm based at this address is HUNTER HEALEY 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 SHOP (ACCRINGTON) LIMITED

Current Directors
Officer Role Date Appointed
JAMIE PAUL ALLEN
Director 2014-10-01
STEVEN ALAN CHIPPENDALE
Director 2003-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN CHIPPENDALE
Company Secretary 2004-04-14 2015-09-08
PHILIP ALAN CHIPPENDALE
Director 2003-09-23 2006-02-01
JAMIE PAUL ALLEN
Director 2005-04-20 2006-01-20
ALISON LEACH
Company Secretary 2003-09-23 2004-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE PAUL ALLEN CHIPPENDALE AND ALLEN LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JAMIE PAUL ALLEN DENALI HOMES LIMITED Director 2015-04-08 CURRENT 2005-03-31 Active
JAMIE PAUL ALLEN THE LITTLE DAY SPA LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
STEVEN ALAN CHIPPENDALE CHIPPENDALE AND ALLEN LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
STEVEN ALAN CHIPPENDALE RENT THE HOUSE LIMITED Director 2016-04-14 CURRENT 2006-07-24 Active - Proposal to Strike off
STEVEN ALAN CHIPPENDALE CHIPPENDALE & ALLEN HOLDINGS LTD Director 2016-01-29 CURRENT 2016-01-29 Active
STEVEN ALAN CHIPPENDALE LAMB ROW MANAGEMENT COMPANY LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
STEVEN ALAN CHIPPENDALE PROPERTY SHOP (NW) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
STEVEN ALAN CHIPPENDALE DENALI ESTATES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
STEVEN ALAN CHIPPENDALE DENALI HOMES LIMITED Director 2005-03-31 CURRENT 2005-03-31 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
2023-10-10CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04SH08Change of share class name or designation
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-10-16PSC07CESSATION OF JAMIE PAUL ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16RP04CS01Second filing of Confirmation Statement dated 23/09/2018
2019-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PAUL ALLEN
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-11-28PSC02Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 2018-03-31
2018-11-28PSC07CESSATION OF JAMIE PAUL ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0123/09/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-08AP01DIRECTOR APPOINTED MR JAMIE ALLEN
2015-09-08TM02Termination of appointment of Philip Alan Chippendale on 2015-09-08
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0123/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0123/09/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0123/09/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0123/09/11 ANNUAL RETURN FULL LIST
2011-09-30CH01Director's details changed for Mr Steven Alan Chippendale on 2010-09-24
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0123/09/10 FULL LIST
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALAN CHIPPENDALE / 23/09/2010
2010-04-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0123/09/09 FULL LIST
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28CERTNMCOMPANY NAME CHANGED DENALI MANAGEMENT LTD. CERTIFICATE ISSUED ON 29/01/09
2008-09-26363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-23CERTNMCOMPANY NAME CHANGED DENALI MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28288bDIRECTOR RESIGNED
2006-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288bDIRECTOR RESIGNED
2006-02-09RES13ALTER ARTS RE SHARE ISS 20/01/06
2006-02-09RES12VARYING SHARE RIGHTS AND NAMES
2006-02-0988(2)RAD 20/01/06--------- £ SI 99@1=99 £ IC 1/100
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-21363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ABACUS HOUSE, HOLCROFT LANE CULCHETH CHESHIRE WA3 5FH
2005-08-09225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-31CERTNMCOMPANY NAME CHANGED DENALI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/05
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-15CERTNMCOMPANY NAME CHANGED THE DOG & PARTRIDGE (BAMFORD) LI MITED CERTIFICATE ISSUED ON 15/10/04
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PROPERTY SHOP (ACCRINGTON) 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 SHOP (ACCRINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-11-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-12 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-10-21 Satisfied STEPHEN HOYLE
Creditors
Creditors Due After One Year 2013-03-31 £ 631,524
Creditors Due After One Year 2012-03-31 £ 631,524
Creditors Due Within One Year 2013-03-31 £ 36,917
Creditors Due Within One Year 2012-03-31 £ 25,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHOP (ACCRINGTON) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 178,026
Debtors 2012-03-31 £ 166,026
Shareholder Funds 2013-03-31 £ 182,050
Shareholder Funds 2012-03-31 £ 181,538
Tangible Fixed Assets 2013-03-31 £ 672,465
Tangible Fixed Assets 2012-03-31 £ 672,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY SHOP (ACCRINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY SHOP (ACCRINGTON) LIMITED
Trademarks
We have not found any records of PROPERTY SHOP (ACCRINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY SHOP (ACCRINGTON) 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 (68320 - Management of real estate on a fee or contract basis) as PROPERTY SHOP (ACCRINGTON) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY SHOP (ACCRINGTON) 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 SHOP (ACCRINGTON) 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 SHOP (ACCRINGTON) 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.