Company NameReady 2 Let (Properties) Limited
DirectorsDarren John Joseph Purdy and Stephen Raymond Laverick
Company StatusActive
Company Number05269047
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameMr Stephen Raymond Laverick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBarrowby Mill Borrow
Thirsk
North Yorkshire
YO7 4AW
Director NameMr Andrew David Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Secretary NameMr Andrew David Ford
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Northumberland Square
North Shields
Northumberland
Tyne & Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Ford
33.33%
Ordinary
100 at £1Mr Darren John Joseph Purdy
33.33%
Ordinary
100 at £1Mr Stephen Laverick
33.33%
Ordinary

Financials

Year2014
Net Worth£36,026
Current Liabilities£32,102

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

2 May 2006Delivered on: 9 May 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £53,807.51 due or to become due from the company to.
Particulars: 31 alfred avenue bedlington northumberland.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 richardson street, wallsend. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 September 2005Delivered on: 23 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 132 helford road peterlee t/n DU121112,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 June 2005Delivered on: 11 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 bewicke road willington quay. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 June 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 141 egglesfield road, south shields, tyne & wear t/no TY344579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 12 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 falloden avenue, shilbottle, alnwick, northumberland t/n ND31924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 12 mostyn terrace cockfield bishop auckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2008Delivered on: 6 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 hall farm road sunderland t/no TY330836 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 May 2008Delivered on: 3 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 56-58 midmoor road sunderland t/no TY38322 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 October 2007Delivered on: 25 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 56 east street blackhall hartlepool t/n DU74023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 2007Delivered on: 22 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: £53,200.00 due or to become due form the company to the chargee.
Particulars: 25 mallowburn crescent kenton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 2007Delivered on: 18 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 washington terrace north shields. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 September 2007Delivered on: 4 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 187 & 189 st peters road byker t/no TY150928. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 salmon street south shields. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 March 2007Delivered on: 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4/5 ford terrace wallsend newcastle t/n TY2533. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £127,400.00 due or to become due from the company to.
Particulars: 1 goldwyn drive east moorside sunderland t/no TY163056.
Outstanding
27 May 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 72 church street shildon bishop auckland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 September 2005Delivered on: 23 September 2005
Satisfied on: 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 howard street gateshead t/no's TY284507 and TY385642. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 June 2005Delivered on: 11 June 2005
Satisfied on: 28 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 bewicke road willington quay. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

14 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 February 2019Termination of appointment of Andrew David Ford as a secretary on 19 February 2019 (1 page)
23 October 2018Termination of appointment of Andrew David Ford as a director on 28 September 2018 (1 page)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Director's details changed for Mr Stephen Raymond Laverick on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Stephen Raymond Laverick on 20 March 2017 (2 pages)
2 December 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(6 pages)
27 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(6 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
15 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
25 November 2008Return made up to 25/10/08; full list of members (8 pages)
25 November 2008Return made up to 25/10/08; full list of members (8 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 January 2008Return made up to 25/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2008Return made up to 25/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (5 pages)
22 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007Particulars of mortgage/charge (5 pages)
28 November 2006Return made up to 25/10/06; full list of members (7 pages)
28 November 2006Return made up to 25/10/06; full list of members (7 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (5 pages)
29 December 2004Ad 25/10/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
29 December 2004Ad 25/10/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 December 2004Registered office changed on 21/12/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)