Company NameMoney Saving Direct (Property Valuation Services) Ltd
DirectorsGregory John Shaw and Simon Christopher Shaw
Company StatusActive
Company Number07239293
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NameCT Review Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory John Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Ellerbeck Way, Stokesl
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Simon Christopher Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Ellerbeck Way, Stokesl
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Andrew Peter Laird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Springboard Business Centre Ellerbeck Wa
Stokesley
TS9 5JZ
Director NameMr Mark Bartholomew
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Ellerbeck Way, Stokesl
Stokesley
Middlesbrough
Cleveland
TS9 5JZ

Contact

Websitewww.moneysavingdirect.com

Location

Registered AddressSpringboard Business Centre Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Laird
12.50%
Ordinary
1 at £1Catherine Bartholomew
12.50%
Ordinary
1 at £1Gregory John Shaw
12.50%
Ordinary
1 at £1Jane Shaw
12.50%
Ordinary
1 at £1Mark Bartholomew
12.50%
Ordinary
1 at £1Rebecca Laird
12.50%
Ordinary
1 at £1Rhodina Anne Shaw
12.50%
Ordinary
1 at £1Simon Christopher Shaw
12.50%
Ordinary

Financials

Year2014
Net Worth£749,112
Cash£720,501
Current Liabilities£84,047

Accounts

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

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
26 April 2021Purchase of own shares. (3 pages)
26 April 2021Purchase of own shares. (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Put and call agreement dated 01/06/2019 is approved 01/06/2019
(1 page)
24 June 2019Change of share class name or designation (2 pages)
24 June 2019Termination of appointment of Mark Bartholomew as a director on 31 May 2019 (1 page)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Purchase of own shares. (3 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
26 April 2017Purchase of own shares. (3 pages)
26 April 2017Purchase of own shares. (3 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Change of share class name or designation (2 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8
(5 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(5 pages)
11 May 2015Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(5 pages)
11 May 2015Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
(6 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 8
(6 pages)
4 December 2013Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Termination of appointment of Andrew Laird as a director (1 page)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed ct review services LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed ct review services LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
21 September 2010Registered office address changed from Suite 14 Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Suite 14 Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 21 September 2010 (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)