Company NameProperty Rental Services Limited
Company StatusActive
Company Number06525814
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameProtective Roof Systems Limited

Business Activity

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

Directors

Director NameMrs Elaine Forrest
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langholm Road
East Boldon
Tyne And Wear
NE36 0ED
Director NameMr Norman Russell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rothwell Road
Sunderland
Tyne & Wear
SR5 5DS
Secretary NameMrs Elaine Forrest
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langholm Road
East Boldon
NE36 0ED
Director NameMr David Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bracknell Close Westwood Park
Tunstall
Sunderland
Tyne & Wear
SR1 2DE
Director NameMr Clarence Forrest
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Langholm Road
East Boldon
NE36 0ED
Director NameMr Jason Allan Lilley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Langholm Road
East Boldon
NE36 0ED

Contact

Websiteprotectiveroofsystems.co.uk
Telephone0191 5363144
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 & 9a Cleadon Lane Industrial Estate
Cleadon Lane
East Boldon
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1David Murray
30.77%
Ordinary
3 at £1Elaine Forrest
23.08%
Ordinary
2 at £1Clarence Forrest
15.38%
Ordinary
2 at £1Jason Lilley
15.38%
Ordinary
2 at £1Norman Russell
15.38%
Ordinary

Financials

Year2014
Net Worth£312,204
Cash£2,122
Current Liabilities£7,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

30 January 2013Delivered on: 13 February 2013
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 shepherd street millfield sunderland 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 December 2012Delivered on: 19 December 2012
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: F/H property k/a 7 selbourne street south shields tyne and wear t/n TY105234 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
11 October 2012Delivered on: 18 October 2012
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: F/H 129 hardie drive, west boldon, tyne & wear. T/no TY94665. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. See image for full details.
Outstanding
4 May 2012Delivered on: 22 May 2012
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: 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
27 January 2012Delivered on: 15 February 2012
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 69 oak avenue south sheilds tyne & wear t/no TY157384 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
27 January 2012Delivered on: 4 February 2012
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 22 rose crescent, whitburn, sunderland, t/no: TY301593 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
3 November 2011Delivered on: 17 November 2011
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 33 honeysuckle avenue south shields tyne & wear t/no TY294520 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
26 November 2021Delivered on: 26 November 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 14 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 49 banff crescent fort william t/no INV26314.
Outstanding
13 October 2011Delivered on: 14 October 2011
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
16 August 2016Delivered on: 27 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 139 tanfield gardens south shields.
Outstanding
12 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 hindmarsh drive, west boldon, tyne & wear.
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 high moor place south shields tyne & wear.
Outstanding
21 August 2014Delivered on: 22 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 bainbridge avenue south shields.
Outstanding
15 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 32 owen drive, west boldon.
Outstanding
20 June 2014Delivered on: 3 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land & building at cleadon lane industrial estate cleadon lane east boldon title no TY296077.
Outstanding
18 March 2014Delivered on: 28 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 12 greenside marsden south shields. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 137 durham road sunderland.
Outstanding
17 June 2013Delivered on: 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 80 ryhope road sunderland.
Outstanding
28 February 2013Delivered on: 1 March 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 selbourne street roker sunderland t/no TY326935 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
5 August 2011Delivered on: 18 August 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 24 barehirst street, south shields, tyne & wear t/n TY340442 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
18 September 2023Registered office address changed from 10 Langholm Road East Boldon NE36 0ED to 9 & 9a Cleadon Lane Industrial Estate Cleadon Lane East Boldon NE36 0AJ on 18 September 2023 (1 page)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
30 March 2022Satisfaction of charge 6 in full (1 page)
26 November 2021Registration of charge 065258140021, created on 26 November 2021 (22 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 26
(3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 December 2018Registration of charge 065258140020, created on 10 December 2018 (16 pages)
23 November 2018Satisfaction of charge 9 in full (2 pages)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 August 2016Registration of charge 065258140019, created on 16 August 2016 (41 pages)
27 August 2016Registration of charge 065258140019, created on 16 August 2016 (41 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 13
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 13
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13
(8 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Registration of charge 065258140018, created on 12 December 2014 (41 pages)
29 December 2014Registration of charge 065258140018, created on 12 December 2014 (41 pages)
20 November 2014Registration of charge 065258140017, created on 19 November 2014 (41 pages)
20 November 2014Registration of charge 065258140017, created on 19 November 2014 (41 pages)
22 August 2014Registration of charge 065258140016, created on 21 August 2014 (43 pages)
22 August 2014Registration of charge 065258140016, created on 21 August 2014 (43 pages)
5 August 2014Registration of charge 065258140015, created on 15 July 2014 (41 pages)
5 August 2014Registration of charge 065258140015, created on 15 July 2014 (41 pages)
3 July 2014Registration of charge 065258140014 (41 pages)
3 July 2014Registration of charge 065258140014 (41 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13
(8 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 13
(8 pages)
28 March 2014Registration of charge 065258140013 (41 pages)
28 March 2014Registration of charge 065258140013 (41 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Registration of charge 065258140012 (41 pages)
31 July 2013Registration of charge 065258140012 (41 pages)
4 July 2013Registration of charge 065258140011 (41 pages)
4 July 2013Registration of charge 065258140011 (41 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 April 2011Appointment of Mr Clarence Forrest as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Appointment of Mr Clarence Forrest as a director (2 pages)
6 April 2011Appointment of Mr Jason Allan Lilley as a director (2 pages)
6 April 2011Appointment of Mr Jason Allan Lilley as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 10
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 10
(3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 10
(3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Elaine Forrest on 31 March 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Elaine Forrest on 31 March 2010 (1 page)
24 May 2010Director's details changed for Mrs Elaine Forrest on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Norman Russell on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Norman Russell on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr David Murray on 31 March 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Elaine Forrest on 31 March 2010 (1 page)
24 May 2010Director's details changed for Mr David Murray on 31 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Director appointed mr david murray (1 page)
22 April 2009Director appointed mr david murray (1 page)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)