Company NameProperty Webmasters Ltd
DirectorsJamie Peter Arthur and Andrew James Birt
Company StatusActive
Company Number06126463
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Jamie Peter Arthur
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Andrew James Birt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Leslie Calvert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303a Stockton Road
Hartlepool
Cleveland
TS25 5DA
Secretary NameMr Leslie Calvert
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303a Stockton Road
Hartlepool
Cleveland
TS25 5DA
Director NameKim Jonsson
Date of BirthMay 1988 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2021(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMiss Judith Abelovszky
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(14 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Contact

Websitepropertywebmasters.com
Email address[email protected]
Telephone01429 874513
Telephone regionHartlepool

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

12 July 2017Delivered on: 19 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The whitehouse. 4 church square. Hartlepool TS24 7EL.
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Change of share class name or designation (2 pages)
2 February 2021Change of details for Mr Jamie Peter Arthur as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Notification of Net Ventures Group Limited as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Appointment of Kim Jonsson as a director on 29 January 2021 (2 pages)
25 January 2021Satisfaction of charge 061264630001 in full (1 page)
25 January 2021Satisfaction of charge 061264630002 in full (1 page)
6 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
2 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 July 2017Registration of charge 061264630002, created on 12 July 2017 (7 pages)
19 July 2017Registration of charge 061264630002, created on 12 July 2017 (7 pages)
1 June 2017Registration of charge 061264630001, created on 30 May 2017 (8 pages)
1 June 2017Registration of charge 061264630001, created on 30 May 2017 (8 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2021.
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2021.
(4 pages)
14 October 2014Registered office address changed from Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 14 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 June 2014Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from , Valiant House Falcon Court, Preston Farm Industrial Estate, Stockton-on-Tees, Cleveland, TS18 3TS to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 6 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Register inspection address has been changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
1 April 2014Register inspection address has been changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
31 March 2014Register(s) moved to registered office address (1 page)
31 March 2014Register(s) moved to registered office address (1 page)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Mr Jamie Arthur on 31 August 2012 (2 pages)
22 May 2013Director's details changed for Mr Jamie Arthur on 31 August 2012 (2 pages)
22 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from , 303a Stockton Road, Hartlepool, Cleveland, TS25 5DA to Office 411 & 413 the Innovation Centre, Venture Court Queen Meadow Business Park Hartlepool TS25 5TG on 5 August 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Jamie Arthur on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Jamie Arthur on 1 October 2009 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Termination of appointment of Leslie Calvert as a secretary (1 page)
30 April 2010Termination of appointment of Leslie Calvert as a secretary (1 page)
30 April 2010Director's details changed for Jamie Arthur on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Leslie Calvert as a director (1 page)
30 April 2010Termination of appointment of Leslie Calvert as a director (1 page)
30 April 2010Register inspection address has been changed (1 page)
5 March 2010Termination of appointment of Leslie Calvert as a director (1 page)
5 March 2010Termination of appointment of Leslie Calvert as a director (1 page)
30 June 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
15 April 2009Return made up to 23/02/09; full list of members (4 pages)
15 April 2009Return made up to 23/02/09; full list of members (4 pages)
9 February 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
9 February 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
23 February 2007Incorporation (13 pages)
23 February 2007Incorporation (13 pages)