Company NamePunch Property Solutions Limited
Company StatusActive
Company Number09010530
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Paul Stewart Cook
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
Director NameMr John Cullerton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
Director NameMr Darryl John Cullerton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
Director NameMr Joshua Phillip Cullerton
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB

Contact

Telephone0191 3862232
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darryl John Cullerton
25.00%
Ordinary
1 at £1John Cullerton
25.00%
Ordinary
1 at £1Joshua Philip Cullerton
25.00%
Ordinary
1 at £1Paul Stewart Cook
25.00%
Ordinary

Financials

Year2014
Net Worth£126,793
Cash£6,101
Current Liabilities£197,933

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Charges

20 April 2018Delivered on: 23 April 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 3 north bridge street, sunderland, SR5 1AD registered at hm land registry with title number TY155182.
Outstanding
15 October 2017Delivered on: 25 October 2017
Persons entitled: National Westminster PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 13 holmeside, sunderland, SR1 3JE with land registry number TY540214 for more details please refer to the instrument.
Outstanding
12 February 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The old church, 27 dean terrrace. Southwick, sunderland t/no TY362510.
Outstanding
29 September 2015Delivered on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 holmeside sunderland t/no.TY276542.
Outstanding
16 January 2015Delivered on: 24 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 27 dean terrace, southwick, sunderland, tyne and wear t/no:TY362510.
Outstanding
7 November 2014Delivered on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of station lane, birtley and john cullerton &sons limited, station lane, birtley, chester-le-street t/no TY278392 and TY60015.
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 November 2018Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Jcs House Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 2 November 2018 (1 page)
17 May 2018Notification of Joshua Philip Cullerton as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Darryl John Cullerton as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr John Cullerton as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Paul Stewart Cook as a person with significant control on 17 May 2018 (2 pages)
23 April 2018Registration of charge 090105300007, created on 20 April 2018 (15 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 October 2017Registration of charge 090105300006, created on 15 October 2017 (7 pages)
25 October 2017Registration of charge 090105300006, created on 15 October 2017 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
13 February 2016Registration of charge 090105300005, created on 12 February 2016 (9 pages)
13 February 2016Registration of charge 090105300005, created on 12 February 2016 (9 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
(4 pages)
10 October 2015Registration of charge 090105300004, created on 29 September 2015 (9 pages)
10 October 2015Registration of charge 090105300004, created on 29 September 2015 (9 pages)
24 January 2015Registration of charge 090105300003, created on 16 January 2015 (40 pages)
24 January 2015Registration of charge 090105300003, created on 16 January 2015 (40 pages)
18 November 2014Registration of charge 090105300002, created on 7 November 2014 (9 pages)
18 November 2014Registration of charge 090105300002, created on 7 November 2014 (9 pages)
18 November 2014Registration of charge 090105300002, created on 7 November 2014 (9 pages)
30 October 2014Director's details changed for Mr Darryl Cullerton on 24 April 2014 (2 pages)
30 October 2014Director's details changed for Mr Joshua Philip Cullerton on 24 April 2014 (2 pages)
30 October 2014Director's details changed for Mr Joshua Philip Cullerton on 24 April 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(4 pages)
30 October 2014Director's details changed for Mr Darryl Cullerton on 24 April 2014 (2 pages)
29 October 2014Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN England to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN England to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 29 October 2014 (2 pages)
10 October 2014Registration of charge 090105300001, created on 7 October 2014 (8 pages)
10 October 2014Registration of charge 090105300001, created on 7 October 2014 (8 pages)
10 October 2014Registration of charge 090105300001, created on 7 October 2014 (8 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)