Company NameProperty Exchange (UK) Limited
DirectorLindsay Graham Naylor
Company StatusActive - Proposal to Strike off
Company Number08773034
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Previous NameProperty Exchange (North East) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lindsay Graham Naylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169a North Road
Darlington
County Durham
DL1 2PT
Secretary NameLouise Christine Thacker
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodland Road
Darlington
Co. Durham
DL3 7BJ
Director NameMr Roger Hickling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cow Lane
Godmanchester
Huntingdon
Cambridgeshire
PE29 2EJ
Director NameMs Louise Christine Thacker
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodland Road
Darlington
Co. Durham
DL3 7BJ

Contact

Websitewww.propertyexchangeuk.com
Email address[email protected]
Telephone01325 778775
Telephone regionDarlington

Location

Registered Address23 Woodland Road
Darlington
Co. Durham
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £0.01Lindsay Graham Naylor
70.00%
Ordinary
5k at £0.01Annette Hickling
5.00%
Ordinary
5k at £0.01Roger Hickling
5.00%
Ordinary
5k at £0.01William Rea
5.00%
Ordinary
2.5k at £0.01Martin Lutman
2.50%
Ordinary
2.5k at £0.01Pauline Lutman
2.50%
Ordinary
10k at £0.01Louise Christine Thacker
10.00%
Ordinary

Financials

Year2014
Net Worth-£118,832
Cash£2,617
Current Liabilities£134,819

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return3 March 2021 (3 years, 1 month ago)
Next Return Due17 March 2022 (overdue)

Charges

25 July 2018Delivered on: 31 July 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Pullman house, hopetown lane, darlington.
Outstanding

Filing History

2 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
23 December 2020Notice of ceasing to act as receiver or manager (5 pages)
2 January 2020Termination of appointment of Louise Christine Thacker as a secretary on 17 December 2019 (2 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 August 2019Appointment of receiver or manager (5 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
13 August 2018Termination of appointment of Louise Christine Thacker as a director on 13 August 2018 (1 page)
31 July 2018Registration of charge 087730340001, created on 25 July 2018 (40 pages)
21 March 2018Registered office address changed from 3 Cow Lane Godmanchester Huntingdon Cambridgeshire PE29 2EJ to 23 Woodland Road Darlington Co. Durham DL3 7BJ on 21 March 2018 (1 page)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
27 September 2017Micro company accounts made up to 30 November 2016 (3 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 August 2016Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Termination of appointment of Roger Hickling as a director on 25 July 2015 (1 page)
24 August 2015Termination of appointment of Roger Hickling as a director on 25 July 2015 (1 page)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
21 February 2014Appointment of Mr Roger Hickling as a director (2 pages)
21 February 2014Appointment of Mr Roger Hickling as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1,000
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(3 pages)
20 February 2014Appointment of Ms Louise Christine Thacker as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1,000
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(3 pages)
20 February 2014Appointment of Ms Louise Christine Thacker as a director (2 pages)
19 December 2013Company name changed property exchange (north east) LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
19 December 2013Company name changed property exchange (north east) LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Change of name notice (2 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)