Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUR-MOVE.CO.UK LIMITED
Company Information for

YOUR-MOVE.CO.UK LIMITED

NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YB,
Company Registration Number
01864469
Private Limited Company
Active

Company Overview

About Your-move.co.uk Ltd
YOUR-MOVE.CO.UK LIMITED was founded on 1984-11-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Your-move.co.uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YOUR-MOVE.CO.UK LIMITED
 
Legal Registered Office
NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
NE4 7YB
Other companies in NE4
 
Filing Information
Company Number 01864469
Company ID Number 01864469
Date formed 1984-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB842795983  
Last Datalog update: 2024-03-05 07:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR-MOVE.CO.UK 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 YOUR-MOVE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2005-08-18
OLIVER THOMAS BLAKE
Director 2015-10-01
HELEN ELIZABETH BUCK
Director 2017-02-28
ADAM ROBERT CASTLETON
Director 2016-10-14
SIMON COX
Director 2011-10-03
PAUL HARDY
Director 2008-02-01
JAMES CHARLES MCAULEY
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN STUART GILL
Director 2014-12-23 2016-12-31
LISA CHARLES-JONES
Director 2007-08-01 2016-06-18
JONATHAN ALISTAIR COOKE
Director 2014-04-14 2015-10-01
WILLIAM GORDON FOWLIS
Director 2011-03-01 2014-12-31
DAVID JULIAN NEWNES
Director 2001-03-05 2014-12-31
STEPHEN ANDREW COOKE
Director 2010-10-18 2014-12-19
SIMON DAVID EMBLEY
Director 2001-03-05 2014-04-30
DAVID SEELEY BROWN
Director 2007-04-01 2011-03-01
LIAM PATRICK FAHY
Director 2009-07-01 2010-12-31
DONALD MACLELLAN
Director 2007-04-01 2008-06-30
LIAM PATRICK FAHY
Director 2007-04-01 2008-05-31
JOHN ROGER BAILEY
Director 2007-04-01 2008-02-22
ANDREW MOHUN SMITH
Director 2004-07-15 2006-12-31
ANDREW MOHUN SMITH
Company Secretary 2004-07-15 2005-08-18
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1998-09-30 2004-07-15
DEAN FIELDING
Director 2003-05-22 2004-07-15
JAMES ALLEN NEWMAN
Director 2002-05-15 2004-07-15
RICHARD JOHN NUTTALL
Director 2001-03-05 2004-06-30
MICHAEL TERENCE KIRSCH
Director 2000-09-01 2003-05-22
JONATHAN GUY BALLIN
Director 1998-09-30 2002-05-15
DAVID ROSS HILTON HESLOP
Director 1998-09-30 2001-09-07
PETER ROBERT HALES
Director 1998-09-30 2000-09-01
ROBERT NEIL NORTH
Director 1998-09-30 2000-09-01
PHILIP MARTIN WHITE
Company Secretary 1998-04-21 1998-09-30
JAMES HEWLETT BOXALL
Director 1992-08-22 1998-07-31
MALCOLM JAMES SLATER
Company Secretary 1992-08-22 1998-04-20
BARRIE HOLDER
Director 1992-08-22 1995-11-30
MICHAEL KENNETH DYER
Director 1992-08-22 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
OLIVER THOMAS BLAKE IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
OLIVER THOMAS BLAKE CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
OLIVER THOMAS BLAKE REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
OLIVER THOMAS BLAKE HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
OLIVER THOMAS BLAKE HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
OLIVER THOMAS BLAKE KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
OLIVER THOMAS BLAKE FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
OLIVER THOMAS BLAKE BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
OLIVER THOMAS BLAKE HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
OLIVER THOMAS BLAKE TO LETTING LTD Director 2015-10-01 CURRENT 2011-03-11 Dissolved 2016-09-13
OLIVER THOMAS BLAKE NEW LET LIMITED Director 2015-10-01 CURRENT 2005-07-09 Active
OLIVER THOMAS BLAKE EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2008-08-07 Active
OLIVER THOMAS BLAKE LETS MOVE PROPERTY LIMITED Director 2015-10-01 CURRENT 2008-12-11 Active
OLIVER THOMAS BLAKE EA STUDENT LETTINGS LTD Director 2015-10-01 CURRENT 2014-08-12 Active
OLIVER THOMAS BLAKE PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
OLIVER THOMAS BLAKE GUARDIAN PROPERTY LETTINGS LIMITED Director 2014-07-02 CURRENT 2002-10-18 Active
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
SIMON COX LSLI LIMITED Director 2018-06-07 CURRENT 2006-12-14 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
JAMES CHARLES MCAULEY GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JAMES CHARLES MCAULEY FIRST2PROTECT LIMITED Director 2015-01-02 CURRENT 2014-04-28 Active
JAMES CHARLES MCAULEY ROCOGO LIMITED Director 2007-02-26 CURRENT 2007-02-26 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2023-04-21DIRECTOR APPOINTED MR PAUL HARDY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2022-11-10CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Peter Bisset on 2022-03-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-03-17
2022-01-17Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES MCAULEY
2021-03-05AP01DIRECTOR APPOINTED PETER BISSET
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-31AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-10-30AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES MCAULEY / 29/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 29/06/2017
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-02-03RP04TM01Second filing for the termination of Adrian Gill
2017-02-03ANNOTATIONClarification
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 7476000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 7476000
2015-12-01AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR COOKE
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLIS
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2014-12-23AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 7476000
2014-11-25AR0129/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-04-15AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOODHOUSE
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 7476000
2013-11-22AR0129/10/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-01-02AP01DIRECTOR APPOINTED MRS HELEN LOUISE WOODHOUSE
2012-11-27AR0129/10/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN NEWNES / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 26/11/2012
2012-11-26AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON FOWLIS / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHARLES-JONES / 26/11/2012
2012-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 26/11/2012
2012-03-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SAMPLES
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUND
2011-11-24AR0129/10/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR SIMON COX
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-04-01AP01DIRECTOR APPOINTED MR WILLIAM GORDON FOWLIS
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FAHY
2010-11-26AR0129/10/10 FULL LIST
2010-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-25AD02SAIL ADDRESS CREATED
2010-10-18AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0129/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROUND / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN NEWNES / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM FAHY / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CHARLES-JONES / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 10/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 10/12/2009
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MARK WARBURTON
2009-07-14288aDIRECTOR APPOINTED LIAM FAHY
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWNES / 03/07/2008
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACLELLAN
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 16/06/2008
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR LIAM FAHY
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-10-01363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to YOUR-MOVE.CO.UK 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 YOUR-MOVE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2004-07-15 Satisfied BARCLAYS PRIVATE EQUITY LIMITED (SECURITY TRUSTEE)
DEED OF VARIATION 1989-10-12 Satisfied NATIONAL AND PROVINCIAL BUILDING SOCIETY
LEGAL MORTGAGE 1986-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
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 YOUR-MOVE.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of YOUR-MOVE.CO.UK LIMITED registering or being granted any patents
Domain Names

YOUR-MOVE.CO.UK LIMITED owns 24 domain names.

callclickcomein.co.uk   letxpress.co.uk   lastmove.co.uk   your-move.co.uk   withersreed.co.uk   your-newhome.co.uk   your-nextmove.co.uk   ym-direct.co.uk   ym-online.co.uk   ymdirect.co.uk   ymonline.co.uk   yourmove-direct.co.uk   yourmove-online.co.uk   yourmovedirect.co.uk   yourmoveonline.co.uk   internet-move.co.uk   my-move.co.uk   references-firstcomplete.co.uk   seller-prepared.co.uk   sellerprepared.co.uk   buyerprepared.co.uk   noseyneighbours.co.uk   prime-homes.co.uk   e-surv.co.uk  

Trademarks

Trademark applications by YOUR-MOVE.CO.UK LIMITED

YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark THE PX HUB ™ (UK00003050189) through the UKIPO on the 2014-04-04
Trademark classes: Estate agency services; part exchange estate agency services; assisted move estate agency services; property valuation services; property management services; property letting services; insurance services; financial services; financial services relating to the acquisition of property; mortgages services; lending, credit and mortgage services; financing of loans; financial management; consultancy, advisory and information services all relating to the aforesaid. Surveying and building inspection services; property surveying services; consultancy, advisory and information services all relating to the aforesaid. Legal services; property security services; conveyancing; consultancy, advisory and information services all relating to the aforesaid.
YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark Image for mark UK00003067352 THE PX HUB ™ (UK00003067352) through the UKIPO on the 2014-08-06
Trademark classes: Estate agency services; real estate affairs and real estate brokerage services; property and real estate valuation services; property management services; property letting services; insurance services; financial services; financial services relating to the acquisition of property; mortgages services; lending, credit and mortgage services; financing of loans; financial management; consultancy, advisory and information services all relating to the aforesaid. Surveying and building inspection services; property surveying services; consultancy, advisory and information services all relating to the aforesaid. Legal services; property security services; conveyancing; consultancy, advisory and information services all relating to the aforesaid.
YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark Image for mark UK00003077374 LSL HUB LSL LAND & NEW HOMES ™ (UK00003077374) through the UKIPO on the 2014-10-16
Trademark classes: Property auctioneering services; property marketing services; business consultancy and advisory services relating to estate agency, insurance and finance. Estate agency services; real estate affairs and real estate brokerage services; property and real estate valuation services; part exchange estate agency services; assisted move estate agency services; property management services; property sales, leasing and acquisition services; property letting services; insurance services; financial services; financial services relating to the acquisition of property; lending, credit and mortgage services; financing of loans; financial management; consultancy, advisory and information services all relating to the aforesaid. Surveying and building inspection services; property surveying services; consultancy, advisory and information services all relating to the aforesaid; energy auditing; assessing energy efficiency and consumption of buildings; consultancy, advisory and information services relating to energy use, energy consumption, energy saving, energy efficiency and energy conservation. Legal services; property security services; conveyancing; consultancy, advisory and information services all relating to the aforesaid.
YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark LSL HUB ™ (UK00003089960) through the UKIPO on the 2015-01-19
Trademark classes: Property auctioneering services; property marketing services; business consultancy and advisory services relating to estate agency, insurance and finance. Estate agency services; real estate affairs and real estate brokerage services; property and real estate valuation services; part exchange estate agency services; assisted move estate agency services; property management services; property sales, leasing and acquisition services; property letting services; insurance services; financial services; financial services relating to the acquisition of property; lending, credit and mortgage services; financing of loans; financial management; consultancy, advisory and information services all relating to the aforesaid. Surveying and building inspection services; property surveying services; consultancy, advisory and information services all relating to the aforesaid; energy auditing; assessing energy efficiency and consumption of buildings; consultancy, advisory and information services relating to energy use, energy consumption, energy saving, energy efficiency and energy conservation. Legal services; property security services; conveyancing; consultancy, advisory and information services all relating to the aforesaid.
YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark THE PART EXCHANGE HUB ™ (UK00003050191) through the UKIPO on the 2014-04-04
Trademark classes: Estate agency services; part exchange estate agency services; assisted move estate agency services; property valuation services; property management services; property letting services; insurance services; financial services; financial services relating to the acquisition of property; mortgages services; lending, credit and mortgage services; financing of loans; financial management; consultancy, advisory and information services all relating to the aforesaid. Surveying and building inspection services; property surveying services; consultancy, advisory and information services all relating to the aforesaid. Legal services; property security services; conveyancing; consultancy, advisory and information services all relating to the aforesaid.
YOUR-MOVE.CO.UK LIMITED is the Original Applicant for the trademark Image for mark UK00003101207 CLEARVIEW ™ (UK00003101207) through the UKIPO on the 2015-03-26
Trademark classes: Estate agency services; credit reporting services; credit information services; evaluation of the credit worthiness of private individuals; provision of financial information relating to credit worthiness of private individuals; financial information services relating to individuals; including all the aforesaid relating to tenant referencing services in the property sector. Personal background investigations; providing background checking services; providing background checks of the legal history of private individuals; provision of legal information; including all the aforesaid relating to tenant referencing services in the property sector.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EXTRASTAFF LTD 2006-03-24 Outstanding
RENT DEPOSIT DEED THE FLAT AGENCY LIMITED 2008-03-18 Outstanding
RENT DEPOSIT DEED THE HEATING SHOWROOM LIMITED 2009-04-24 Outstanding

We have found 3 mortgage charges which are owed to YOUR-MOVE.CO.UK LIMITED

Income
Government Income

Government spend with YOUR-MOVE.CO.UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lincoln City Council 2013-09-13 GBP £1,125

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
Business rates information was found for YOUR-MOVE.CO.UK LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 2-3 Regent Parade, Brighton Road, Sutton, Surrey, SM2 5BQ GBP £5,6401990-04-01
London Borough of Sutton Shops 3 Station Parade, Brighton Road, Sutton, Surrey, SM2 5AD GBP £4,8002000-08-31
London Borough of Sutton Shops 497-499 London Road, Cheam, Surrey, SM3 8JW GBP £4,5121998-06-09
London Borough of Sutton Shops 51A Woodcote Road, Wallington, Surrey, SM6 0LT GBP £2,7841990-04-01
Telford Council Shop & Premises Shop 6, Hazeldine House, Central Square, Telford Town Centre, Telford, TF3 4JL 20,2501990-03-20
SHOP AND PREMISES 1 WINDSOR COURT MORLEY LEEDS LS27 9BG 19,25012/09/2011
Wycombe Council First Floor Front, Prospect House, 38, Crendon Street, High Wycombe, Bucks, HP13 6LO 19,200
Wycombe District Council First Floor Front, Prospect House, 38, Crendon Street, High Wycombe, Bucks, HP13 6LO HP13 6LO 19,200
Telford Council Shop & Premises Gnd Floor 56, Market Street, Wellington, Telford, TF1 1DT 18,2502000-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by YOUR-MOVE.CO.UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUR-MOVE.CO.UK 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 YOUR-MOVE.CO.UK 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.