Company Information for PROPERTY DEAL STORE LIMITED
210 COAL CLOUGH LANE, BURNLEY, LANCASHIRE, BB11 4NJ,
|
Company Registration Number
10763450
Private Limited Company
Active |
Company Name | |
---|---|
PROPERTY DEAL STORE LIMITED | |
Legal Registered Office | |
210 COAL CLOUGH LANE BURNLEY LANCASHIRE BB11 4NJ | |
Company Number | 10763450 | |
---|---|---|
Company ID Number | 10763450 | |
Date formed | 2017-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 07/06/2018 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 15:28:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RICHARD BOOTLAND |
||
CHRISTOPHER MARTIN FAULKNER |
||
JANICE LOUISE MINIHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER EDWARD CHAPMAN |
Director | ||
PHILIP KENNETH EWEN |
Director | ||
KEVIN JEEPS |
Director | ||
RODNEY GARTH ORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JON ADLEY INVESTMENTS LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BOOTLAND PROPERTY INVESTMENTS LIMITED | Director | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
LUSH LETS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
HAMPTON HARCROFT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-03-15 | |
AIRE & CALDER LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES | ||
Change of details for Mrs Janice Louise Minihan as a person with significant control on 2024-04-05 | ||
Director's details changed for Mrs Janice Louise Minihan on 2024-04-05 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CH01 | Director's details changed for Mr Jonathan Richard Bootland on 2022-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM 85 First Floor Great Portland Street London W1W 7LT England | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
PSC04 | Change of details for Mrs Janice Louise Minihan as a person with significant control on 2021-04-19 | |
PSC04 | Change of details for Mrs Janice Louise Minihan as a person with significant control on 2021-04-19 | |
CH01 | Director's details changed for Mrs Janice Louise Minihan on 2021-04-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Martin Faulkner as a person with significant control on 2020-04-23 | |
CH01 | Director's details changed for Mr Christopher Martin Faulkner on 2020-04-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC04 | Change of details for Mr Jonathan Richard Bootland as a person with significant control on 2019-12-13 | |
CH01 | Director's details changed for Mr Jonathan Richard Bootland on 2019-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Janice Louise Minihan as a person with significant control on 2019-04-23 | |
CH01 | Director's details changed for Mrs Janice Louise Minihan on 2019-04-23 | |
PSC04 | Change of details for Mrs Janice Louise Minihan as a person with significant control on 2019-04-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE LOUISE MINIHAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN FAULKNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD BOOTLAND | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JEEPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 12 | |
SH01 | 05/10/17 STATEMENT OF CAPITAL GBP 12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY GARTH ORMAN | |
AP01 | DIRECTOR APPOINTED MRS JANICE LOUISE MINIHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL EWAN / 18/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FAULKNER / 18/05/2017 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 7 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 DEAL STORE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PROPERTY DEAL STORE LIMITED are:
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. |