Company NameSafe And Secure Properties Shiney Row Ltd
DirectorLisa Lynn Roughley
Company StatusActive
Company Number09287216
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)
Previous NamesSafe And Secure Lettings Limited and Safe And Secure Property Management Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lisa Lynn Roughley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Grange, Lambton Park, Durham Lambton Park
Chester Le Street
DH3 4PT
Director NameMr Gordon Crockett
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbourne Terrace
Houghton Le Spring
DH4 4QT
Director NameMr Michael Younghusband
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Grangewood Court
Houghton Le Spring
Tyne And Wear
DH4 4RS
Director NameMr Michael Younghusband
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(2 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Westbourne Terrace
Houghton Le Spring
DH4 4QT
Director NameMr Philip Marley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Westbourne Terrace
Houghton Le Spring
DH4 4QT
Director NameMr Andrew Philip Marley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address25 Westbourne Terrace
Houghton Le Spring
DH4 4QT

Location

Registered Address25 Westbourne Terrace
Houghton Le Spring
DH4 4QT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at £1Gordon Crockett
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 November 2023 (5 months, 3 weeks ago)
Next Return Due7 December 2024 (6 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
15 September 2023Termination of appointment of Andrew Marley as a director on 14 September 2023 (1 page)
14 September 2023Appointment of Mr Andrew Marley as a director on 14 September 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 February 2022Termination of appointment of Michael Younghusband as a director on 11 February 2022 (1 page)
24 February 2022Notification of Lisa Roughley as a person with significant control on 23 February 2022 (2 pages)
24 February 2022Cessation of Michael Younghusband as a person with significant control on 11 February 2022 (1 page)
24 September 2021Termination of appointment of Andrew Philip Marley as a director on 24 September 2021 (1 page)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
19 October 2020Director's details changed for Mr Philip Marley on 17 October 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
29 March 2020Appointment of Mrs Lisa Lynn Roughley as a director on 29 March 2020 (2 pages)
26 March 2020Appointment of Mr Philip Marley as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Gordon Crockett as a director on 26 March 2020 (1 page)
26 March 2020Cessation of Gordon Crockett as a person with significant control on 26 March 2020 (1 page)
10 January 2020Termination of appointment of Philip Marley as a director on 4 December 2019 (1 page)
8 January 2020Appointment of Mr Philip Marley as a director on 4 December 2019 (2 pages)
4 December 2019Change of details for Mr Michael Younghusband as a person with significant control on 30 October 2018 (2 pages)
3 December 2019Notification of Gordon Crockett as a person with significant control on 30 October 2018 (2 pages)
3 December 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 100
(3 pages)
4 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 February 2019Registered office address changed from Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS England to 25 Westbourne Terrace Houghton Le Spring DH4 4QT on 7 February 2019 (1 page)
12 November 2018Cessation of Michael Younghusband as a person with significant control on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Notification of Michael Younghusband as a person with significant control on 6 April 2017 (2 pages)
7 November 2017Notification of Michael Younghusband as a person with significant control on 7 November 2017 (2 pages)
30 October 2017Appointment of Mr Michael Younghusband as a director on 26 October 2017 (2 pages)
30 October 2017Appointment of Mr Michael Younghusband as a director on 26 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 May 2017Termination of appointment of Michael Younghusband as a director on 18 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Younghusband as a director on 18 May 2017 (1 page)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 March 2016Appointment of Mr Michael Younghusband as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mr Michael Younghusband as a director on 1 January 2016 (2 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Company name changed safe and secure lettings LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Company name changed safe and secure lettings LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
1 February 2016Registered office address changed from Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS England to Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS on 1 February 2016 (1 page)
1 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Registered office address changed from Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS England to Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 31 Laburnum Avenue Washington Tyne and Wear NE38 9BU United Kingdom to Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 31 Laburnum Avenue Washington Tyne and Wear NE38 9BU United Kingdom to Unit 4a Grangewood Court Houghton Le Spring Tyne and Wear DH4 4RS on 1 February 2016 (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)