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

PROPERTYSHOP.CO.UK LIMITED

PRINCES HOUSE, WRIGHT STREET, HULL, EAST YORKSHIRE, HU2 8HX,
Company Registration Number
04822729
Private Limited Company
Active

Company Overview

About Propertyshop.co.uk Ltd
PROPERTYSHOP.CO.UK LIMITED was founded on 2003-07-06 and has its registered office in Hull. The organisation's status is listed as "Active". Propertyshop.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PROPERTYSHOP.CO.UK LIMITED
 
Legal Registered Office
PRINCES HOUSE
WRIGHT STREET
HULL
EAST YORKSHIRE
HU2 8HX
Other companies in HU3
 
Filing Information
Company Number 04822729
Company ID Number 04822729
Date formed 2003-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTYSHOP.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 PROPERTYSHOP.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
SHAUN DEREK LARVIN
Company Secretary 2003-07-07
LEE EDWARD HATFIELD
Director 2003-07-23
SHAUN DEREK LARVIN
Director 2003-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH BANNISTER
Director 2003-07-07 2003-08-13
RONALD NGAN PANG CHOW
Director 2003-07-07 2003-08-13
IRENE LESLEY HARRISON
Nominated Secretary 2003-07-06 2003-07-07
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-07-06 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN DEREK LARVIN BLUE RIBBON (HULL DEVELOPMENTS) LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
LEE EDWARD HATFIELD BAKER STREET CENTRAL MANAGEMENT COMPANY LIMITED Director 2007-11-12 CURRENT 2005-01-13 Active
LEE EDWARD HATFIELD STATION ROAD (BROUGH) MANAGEMENT COMPANY LIMITED Director 2007-11-12 CURRENT 2004-07-19 Active
LEE EDWARD HATFIELD 46 BEVERLEY ROAD MANAGEMENT COMPANY LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
LEE EDWARD HATFIELD MALTINGS PROPERTY MANAGEMENT (HULL) LIMITED Director 2002-09-23 CURRENT 2002-06-25 Active
SHAUN DEREK LARVIN KWH (HULL) LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
SHAUN DEREK LARVIN LEXINGTON AVENUE LEISURE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Liquidation
SHAUN DEREK LARVIN WOODY'S BAR & GRILL LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-10-12
SHAUN DEREK LARVIN SKN DEVELOPMENTS (NO. 1) LIMITED Director 2013-05-13 CURRENT 2011-09-16 Active - Proposal to Strike off
SHAUN DEREK LARVIN WHITE LEYS (HULL) LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
SHAUN DEREK LARVIN UCA HOLDINGS LIMITED Director 2010-01-12 CURRENT 2008-01-08 Dissolved 2014-11-04
SHAUN DEREK LARVIN BLUE RIBBON (HULL DEVELOPMENTS) LIMITED Director 2006-04-13 CURRENT 2006-04-13 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
2024-03-27Unaudited abridged accounts made up to 2023-07-31
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE
2023-01-30APPOINTMENT TERMINATED, DIRECTOR LEE EDWARD HATFIELD
2023-01-30CESSATION OF LEE EDWARD HATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-28Unaudited abridged accounts made up to 2021-07-31
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR SHAUN DEREK LARVIN on 2018-04-05
2018-12-18CH01Director's details changed for Mr Shaun Derek Larvin on 2018-04-05
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-31AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-31CH01Director's details changed for Mr Lee Edward Hatfield on 2015-07-31
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/14 FROM Princes House Wright Street Hull East Yorkshire HU2 8HX
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-09AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA
2011-07-19AR0106/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01Director's details changed for Shaun Derek Larvin on 2009-10-01
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-21363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-30363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 13/08/03--------- £ SI 2@1=2 £ IC 4/6
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-2688(2)RAD 25/06/03--------- £ SI 3@1=3 £ IC 1/4
2003-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-07-29288bDIRECTOR RESIGNED
2003-07-06NEWINCINCORPORATION 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 PROPERTYSHOP.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 PROPERTYSHOP.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2007-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-05-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-12-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LIGHTWEIGHT DEBENTURE 2004-01-08 Outstanding PARAGON MORTGAGES LIMITED
CORPORATE LEGAL CHARGE 2004-01-08 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 77,121
Creditors Due After One Year 2012-07-31 £ 110,552
Creditors Due After One Year 2012-07-31 £ 110,552
Creditors Due After One Year 2011-07-31 £ 142,762
Creditors Due Within One Year 2013-07-31 £ 130,164
Creditors Due Within One Year 2012-07-31 £ 98,527
Creditors Due Within One Year 2012-07-31 £ 98,527
Creditors Due Within One Year 2011-07-31 £ 65,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 PROPERTYSHOP.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 1,395
Cash Bank In Hand 2012-07-31 £ 1,019
Cash Bank In Hand 2012-07-31 £ 1,019
Current Assets 2013-07-31 £ 1,752
Current Assets 2012-07-31 £ 1,380
Current Assets 2012-07-31 £ 1,380
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 195,148
Tangible Fixed Assets 2012-07-31 £ 195,148
Tangible Fixed Assets 2012-07-31 £ 195,148
Tangible Fixed Assets 2011-07-31 £ 195,148

Debtors and other cash assets

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