Company NameLawson Property Management Limited
DirectorsJonathan David Hudson and Richard William Hudson
Company StatusActive
Company Number07348705
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan David Hudson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Croft Mucky Lane
Easby
Middlesbrough
TS9 6JQ
Director NameMr Richard William Hudson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bank Road
Middlesbrough
TS3 8AB
Secretary NameMr Richard William Hudson
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Bank House Great Ayton
Middlesbrough
TS9 6LL

Contact

Telephone01642 242749
Telephone regionMiddlesbrough

Location

Registered AddressSouth
Bank Road
Middlesbrough
TS3 8AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside

Shareholders

360 at £1Richard William Hudson
90.00%
Ordinary
40 at £1Jonathan David Hudson
10.00%
Ordinary

Financials

Year2014
Net Worth£90,285
Cash£1,003
Current Liabilities£5,587

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

5 May 2022Delivered on: 9 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 30 radnor green, middlesbrough TS3 0EA & 133 roworth road, middlesbrough TS3 9PL.
Outstanding
12 November 2021Delivered on: 16 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 22 cotswold avenue middlesborough TS3 8JN & 12 bordesley green middlesborough TS3 8HP.
Outstanding
24 April 2020Delivered on: 24 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 alston green, middlesbrough TS3 8HF for further details refer to the instrument.
Outstanding
10 January 2020Delivered on: 10 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 92 holmefields road, middlesbrough, TS6 0TX.
Outstanding
27 November 2017Delivered on: 27 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 27 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 desford green. Middlesbrough. TS3 8LW.
Outstanding
1 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 74 newton road great ayton middlesbrough t/no NYK267556. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
16 March 2023Satisfaction of charge 073487050001 in full (1 page)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 November 2021 (6 pages)
9 May 2022Registration of charge 073487050007, created on 5 May 2022 (3 pages)
16 November 2021Registration of charge 073487050006, created on 12 November 2021 (3 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
16 April 2021Secretary's details changed for Mr Richard William Hudson on 1 April 2021 (1 page)
13 April 2021Change of details for Mr Richard William Hudson as a person with significant control on 1 April 2021 (2 pages)
13 April 2021Director's details changed for Mr Richard William Hudson on 1 April 2021 (2 pages)
19 March 2021Micro company accounts made up to 30 November 2020 (6 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 April 2020Registration of charge 073487050005, created on 24 April 2020 (5 pages)
14 January 2020Micro company accounts made up to 30 November 2019 (6 pages)
10 January 2020Registration of charge 073487050004, created on 10 January 2020 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (3 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 November 2018 (6 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
27 November 2017Registration of charge 073487050002, created on 27 November 2017 (4 pages)
27 November 2017Registration of charge 073487050003, created on 27 November 2017 (8 pages)
27 November 2017Registration of charge 073487050002, created on 27 November 2017 (4 pages)
27 November 2017Registration of charge 073487050003, created on 27 November 2017 (8 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400
(5 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 400
(5 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 400
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 400
(5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 400
(5 pages)
10 May 2013Registration of charge 073487050001 (41 pages)
10 May 2013Registration of charge 073487050001 (41 pages)
28 December 2012Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 September 2011Register(s) moved to registered inspection location (1 page)
29 September 2011Register(s) moved to registered inspection location (1 page)
29 September 2011Register inspection address has been changed (1 page)
29 September 2011Register inspection address has been changed (1 page)
29 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
30 September 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
30 September 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages)
17 August 2010Incorporation (24 pages)
17 August 2010Incorporation (24 pages)