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

QUICKSALE PROPERTIES LIMITED

154 COUNTY ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 3QW,
Company Registration Number
07541541
Private Limited Company
Active

Company Overview

About Quicksale Properties Ltd
QUICKSALE PROPERTIES LIMITED was founded on 2011-02-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Quicksale Properties 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
QUICKSALE PROPERTIES LIMITED
 
Legal Registered Office
154 COUNTY ROAD
WALTON
LIVERPOOL
MERSEYSIDE
L4 3QW
Other companies in L4
 
Filing Information
Company Number 07541541
Company ID Number 07541541
Date formed 2011-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RYAN ALEX BELL
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WILCOX
Director 2011-02-24 2013-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN ALEX BELL FUGO PROPERTIES LIMITED Director 2017-01-31 CURRENT 2016-03-31 Active
RYAN ALEX BELL GRAVELL PROPERTIES LTD Director 2015-06-09 CURRENT 2015-06-09 Active
RYAN ALEX BELL ELM HOUSE (UK) LTD Director 2014-06-20 CURRENT 2014-06-20 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR RYAN ALEXANDER BELL
2024-03-27DIRECTOR APPOINTED MR ALAN BUNCLARKE
2024-03-27Director's details changed for Mr Alan Bunclarke on 2024-03-27
2024-02-26CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 075415410035
2023-03-03CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-26REGISTRATION OF A CHARGE / CHARGE CODE 075415410034
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410033
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075415410031
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410032
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410031
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410030
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410029
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410028
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410027
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410026
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410024
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410025
2015-10-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410023
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410022
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410021
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410020
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410019
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0124/02/15 FULL LIST
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0124/02/14 FULL LIST
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410018
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410016
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075415410017
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MR RYAN ALEX BELL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCOX
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 160 WALTON BRECK ROAD ANFIELD LIVERPOOL MERSEYSIDE L4 0RG
2013-06-13AR0124/02/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILCOX / 12/06/2013
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-22AA28/02/12 TOTAL EXEMPTION SMALL
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-14AR0124/02/12 FULL LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding REAL BRIDGING FINANCE LIMITED
2016-09-23 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-06-03 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-04-08 Outstanding DIANE FRANCES SCOTT
2015-12-11 Outstanding SHAWBROOK BANK LIMITED
2015-11-20 Outstanding ALDERMORE BANK PLC
2015-11-20 Outstanding ALDERMORE BANK PLC
2015-10-13 Outstanding SHAWBROOK BANK LIMITED
2015-10-09 Outstanding SHAWBROOK BANK LIMITED
2015-05-01 Outstanding FINANCE 365 LIMITED
2015-04-29 Outstanding FINANCE 365 LIMITED
2015-04-15 Outstanding MERCHANT'S FUNDING LIMITED
2014-04-23 Outstanding LLOYDS TSB BANK PLC
2014-04-09 Outstanding LLOYDS TSB BANK PLC
2014-04-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-01-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-09-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-08-23 Outstanding REAL BRIDGING FINANCE LIMITED
MORTGAGE 2012-05-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-12-22 Satisfied BRIDGELOANS4U LIMITED
MORTGAGE 2011-11-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-11-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-10-19 Outstanding BRIDGELOANS4U LTD
LEGAL CHARGE 2011-10-19 Satisfied BRIDGELOANS4U LIMITED
LEGAL CHARGE 2011-10-07 Satisfied PROPERTY BRIDGING UK LIMITED
LEGAL CHARGE 2011-10-07 Satisfied BRIDGELOANS4U LIMITED
MORTGAGE 2011-08-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-07-04 Satisfied BRIDGELOANS4U LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 QUICKSALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of QUICKSALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICKSALE PROPERTIES LIMITED
Trademarks
We have not found any records of QUICKSALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES 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 QUICKSALE PROPERTIES 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.