Company NameArriva UK Bus Properties Limited
Company StatusActive
Company Number01520927
CategoryPrivate Limited Company
Incorporation Date8 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlistair Jonathon Hands
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMarcos Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameAlice Herring
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Anthony Eggleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJens Abromeit
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2023(42 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NamePeter Raymond McEnhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleCommercial Executive
Correspondence AddressBurroughs Hill
Duck Lane, Laverstock
Salisbury
Wiltshire
SP1 1PU
Director NameMrs Jennifer Mary McEnhill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurroughs Hill
Laverstock
Salisbury
Wiltshire
SP1 1PU
Director NameMr Stanley Lawrence Mc Ardle
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressBarn Ridge Cottage
Farley
Salisbury
Wiltshire
SP5 1AH
Secretary NameMr Nigel Derek Charles Tobitt
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address47 West Borough
Wimborne
Dorset
BH21 1LX
Secretary NameMr Gordon George Watt
NationalityBritish
StatusResigned
Appointed10 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(15 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameMichael Peter Gwilt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(19 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(24 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Michael David Cooper
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(24 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(27 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameSteven Dickinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2018)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(34 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Matthews
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Daniel Peter Ratcliffe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration2 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Richard Noakes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameRuth Cecilia Abdey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLiam Edward McDermott
StatusResigned
Appointed03 July 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul O'Neil
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Christopher Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(39 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,962,000
Net Worth£44,439,000
Current Liabilities£33,475,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

19 September 1991Delivered on: 21 September 1991
Satisfied on: 14 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, endless street, salisbury, wiltshire, SP1 3UH.
Fully Satisfied
15 October 1985Delivered on: 22 October 1985
Satisfied on: 16 October 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge. Please see doc M25.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 October 1985Delivered on: 22 October 1985
Satisfied on: 14 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & hereditaments & premises being, 54, endless street, salisbury wiltshire.
Fully Satisfied
27 February 1985Delivered on: 4 March 1985
Satisfied on: 28 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sum for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 August 1983Delivered on: 8 August 1983
Satisfied on: 28 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 endless street salisbury wiltshire.
Fully Satisfied
1 August 1983Delivered on: 8 August 1983
Satisfied on: 28 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 hatch pond road poole dorset title no dt 21282.
Fully Satisfied
24 December 1982Delivered on: 4 January 1983
Satisfied on: 28 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery & heritable property in scotland. (Please see doc M18).
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M17).
Fully Satisfied
24 June 1993Delivered on: 19 April 1996
Satisfied on: 23 June 1998
Persons entitled: Southend-on-Sea Borough Council

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1993Delivered on: 19 April 1996
Satisfied on: 23 June 1998
Persons entitled: Southend-on-Sea Borough Council

Classification: Guarantee and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the bus depot london road southend-on-sea. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 31 August 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
4 May 1994Delivered on: 17 May 1994
Satisfied on: 18 September 1997
Persons entitled: The First National Bank of Boston("the Agent")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 18 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 1991Delivered on: 19 October 1991
Satisfied on: 16 October 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal chare dated 15-10-85.
Particulars: First fixed charge on all goodwill and uncalled capital. All patents, applications inventans etc. all licences at (please see form 395 ref M197.c for full details.).
Fully Satisfied
21 October 1981Delivered on: 29 October 1981
Satisfied on: 1 May 1984
Persons entitled: United Kingdom Temperance and General Provident Institution

Classification: Debenture
Secured details: All monies due or to become due from endlers holdings LTD. To the chargee on any account whatsoever under the terms of a debenture dated 23.1.81.
Particulars: 48 hatchpond road, poole title no:- dt 21282 and century house 54 endless street salisbury, wiltshire fixed & floating charge over undertaking and all property and assets present and future including goodwill, book uncalled capital. & other debts all equipment fittings fixtures & furnishings. (See doc. M16).
Fully Satisfied
15 October 2012Delivered on: 16 October 2012
Persons entitled: Brian Hall, Pamela Jayne Bewick, Elizabeth Anne Davies, Philip Howard Cuerden, Walter Herring and Kenneth Mclntyre Carlaw

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties being land and buildings at laird street, birkenhead t/no MS398529, land and buildings at cobden road, southport t/no MS379399 and MS381950 and land and buildings at ennis road, recar t/no CE161476 see image for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Andrew Ross Whitehouse as a director on 15 June 2020 (2 pages)
18 March 2020Director's details changed for Ruth Cecilia Abdey on 18 March 2020 (2 pages)
31 January 2020Termination of appointment of Mark Richard Noakes as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Mark Hemus as a director on 1 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
21 August 2019Termination of appointment of Iain Mulligan Jago as a director on 20 August 2019 (1 page)
21 August 2019Appointment of Mr Paul O'neil as a director on 20 August 2019 (2 pages)
28 June 2019Termination of appointment of David Francis Wells as a director on 19 June 2019 (1 page)
21 March 2019Appointment of Mr David Francis Wells as a director on 13 March 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
7 September 2018Termination of appointment of Kevin O'connor as a director on 7 September 2018 (1 page)
11 July 2018Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages)
11 July 2018Appointment of Ruth Cecilia Abdey as a director on 3 July 2018 (2 pages)
11 July 2018Appointment of Mr Kevin O'connor as a director on 3 July 2018 (2 pages)
11 July 2018Appointment of Mr Mark Richard Noakes as a director on 3 July 2018 (2 pages)
11 July 2018Termination of appointment of David Matthews as a director on 3 July 2018 (1 page)
11 July 2018Termination of appointment of Lorna Edwards as a secretary on 3 July 2018 (1 page)
11 July 2018Appointment of Liam Edward Mcdermott as a secretary on 3 July 2018 (2 pages)
11 July 2018Termination of appointment of Peter Charles Davison as a director on 3 July 2018 (1 page)
24 January 2018Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
29 September 2017Solvency Statement dated 14/09/17 (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Solvency Statement dated 14/09/17 (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 100.00
(3 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 100.00
(3 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of David Matthews as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of David Matthews as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
10 May 2016Satisfaction of charge 16 in full (1 page)
10 May 2016Satisfaction of charge 16 in full (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000,100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000,100
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
20 January 2015Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000,100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000,100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
28 March 2014Termination of appointment of Steven Dickinson as a director (1 page)
28 March 2014Termination of appointment of Steven Dickinson as a director (1 page)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000,100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000,100
(5 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Appointment of Steven Dickinson as a director (2 pages)
19 December 2012Appointment of Steven Dickinson as a director (2 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
12 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
26 February 2009Full accounts made up to 31 December 2007 (14 pages)
26 February 2009Full accounts made up to 31 December 2007 (14 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(7 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 October 1996Full accounts made up to 30 December 1995 (13 pages)
17 October 1996Full accounts made up to 30 December 1995 (13 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 54 endless st salisbury wilts SP1 3UH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 endless st salisbury wilts SP1 3UH (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
22 May 1996Ad 08/05/96--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
22 May 1996£ nc 10000100/20000100 08/05/96 (2 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1996£ nc 10000100/20000100 08/05/96 (2 pages)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1996Ad 08/05/96--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (5 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (5 pages)
19 April 1996Particulars of property mortgage/charge (6 pages)
19 April 1996Particulars of property mortgage/charge (6 pages)
19 April 1996Particulars of property mortgage/charge (6 pages)
19 April 1996Particulars of property mortgage/charge (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (20 pages)
1 March 1996Return made up to 31/12/95; full list of members (20 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1995Company name changed endless properties LIMITED\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed endless properties LIMITED\certificate issued on 28/02/95 (2 pages)