Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PROPERTY LADDER NW LIMITED
Company Information for

THE PROPERTY LADDER NW LIMITED

2 PHOENIX HOUSE, HUDDERSFIELD ROAD, STALYBRIDGE, SK15 2QA,
Company Registration Number
05100298
Private Limited Company
Active

Company Overview

About The Property Ladder Nw Ltd
THE PROPERTY LADDER NW LIMITED was founded on 2004-04-13 and has its registered office in Stalybridge. The organisation's status is listed as "Active". The Property Ladder Nw Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PROPERTY LADDER NW LIMITED
 
Legal Registered Office
2 PHOENIX HOUSE
HUDDERSFIELD ROAD
STALYBRIDGE
SK15 2QA
Other companies in OL6
 
Filing Information
Company Number 05100298
Company ID Number 05100298
Date formed 2004-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PROPERTY LADDER NW 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 THE PROPERTY LADDER NW LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN DYSON
Company Secretary 2004-04-19
JAMES GEOFFREY DYSON
Director 2004-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
EAC (SECRETARIES) LIMITED
Nominated Secretary 2004-04-13 2004-04-13
EAC (DIRECTORS) LIMITED
Nominated Director 2004-04-13 2004-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN DYSON SIMPLE LETTINGS NW LTD Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
JAMES GEOFFREY DYSON VICTORIA HADFIELD DEVELOPMENTS LTD Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
JAMES GEOFFREY DYSON SIMPLY COMMERCIALS NW LIMITED Director 2013-11-11 CURRENT 2000-02-07 Active - Proposal to Strike off
JAMES GEOFFREY DYSON SIMPLE MOOVES LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-12-24
JAMES GEOFFREY DYSON SIMPLE LETTINGS NW LTD Director 2006-01-10 CURRENT 2006-01-10 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
2024-04-02CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-08REGISTRATION OF A CHARGE / CHARGE CODE 051002980027
2023-04-08REGISTRATION OF A CHARGE / CHARGE CODE 051002980028
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM 62 Victoria Street Glossop SK13 8HY England
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP England
2021-03-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051002980026
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051002980025
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051002980024
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051002980021
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051002980020
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-07SH0112/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0113/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10MG01Particulars of a mortgage or charge / charge no: 19
2012-04-19AR0113/04/12 ANNUAL RETURN FULL LIST
2012-02-16MG01Particulars of a mortgage or charge / charge no: 18
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0113/04/11 ANNUAL RETURN FULL LIST
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0113/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY DYSON / 12/04/2010
2010-04-29CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN DYSON on 2010-04-12
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 30 STORTH MEADOW ROAD SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6UZ
2009-06-22363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / KATHRYN BEARD / 25/08/2007
2008-04-11363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2004-04-13NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE PROPERTY LADDER NW 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 THE PROPERTY LADDER NW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-02-16 Outstanding JAMES GEOFFREY DYSON AND KATHRYN DYSON
LEGAL CHARGE 2008-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 448,019
Creditors Due After One Year 2012-03-31 £ 465,017
Creditors Due Within One Year 2013-03-31 £ 54,563
Creditors Due Within One Year 2012-03-31 £ 46,752

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
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 THE PROPERTY LADDER NW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,261
Cash Bank In Hand 2012-03-31 £ 7,762
Current Assets 2013-03-31 £ 38,261
Current Assets 2012-03-31 £ 31,667
Debtors 2012-03-31 £ 23,905
Fixed Assets 2013-03-31 £ 705,000
Fixed Assets 2012-03-31 £ 705,000
Secured Debts 2013-03-31 £ 462,219
Secured Debts 2012-03-31 £ 470,777
Shareholder Funds 2013-03-31 £ 240,679
Shareholder Funds 2012-03-31 £ 224,898
Tangible Fixed Assets 2013-03-31 £ 705,000
Tangible Fixed Assets 2012-03-31 £ 705,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PROPERTY LADDER NW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PROPERTY LADDER NW LIMITED
Trademarks
We have not found any records of THE PROPERTY LADDER NW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PROPERTY LADDER NW 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 (68209 - Other letting and operating of own or leased real estate) as THE PROPERTY LADDER NW LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE PROPERTY LADDER NW 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 THE PROPERTY LADDER NW 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 THE PROPERTY LADDER NW 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.