Company NameR.W.D.Properties Limited
DirectorsClaudia Shenkin and Frederick Peter Ashcroft
Company StatusActive
Company Number00181324
CategoryPrivate Limited Company
Incorporation Date25 April 1922(102 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAnna Ashcroft
NationalityBritish
StatusCurrent
Appointed08 August 1997(75 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address5 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Director NameClaudia Shenkin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(96 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
SK1 1YJ
Director NameMr Frederick Peter Ashcroft
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(98 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
SK1 1YJ
Director NameSusan Wendy Arkus
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 February 2006)
RoleDirector Of This Company
Correspondence AddressFlat J
51 Eaton Square
London
SW1W 9BE
Director NameLawrence Mark Levy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 1997)
RoleCompany Director
Correspondence Address21 Salisbury Park
Woolton Road
Liverpool
Merseyside
L16 0JT
Secretary NameRuth Cowan
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence Address1 Wesley Grange
7 Port Arlington Road
Westbourne
Bournemouth
BH4 8BU
Secretary NameLawrence Mark Levy
NationalityBritish
StatusResigned
Appointed14 April 1993(71 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address21 Salisbury Park
Woolton Road
Liverpool
Merseyside
L16 0JT
Director NameAnna Ashcroft
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(75 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceSheffield
Correspondence Address5 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Director NameMr Edward Ian Arkus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(83 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 October 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlisle Road
London
NW6 6TS

Location

Registered AddressMynshull House
78 Churchgate
Stockport
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£400,918
Gross Profit£357,835
Net Worth£4,506,213
Cash£694,012
Current Liabilities£247,634

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 Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

28 March 2022Delivered on: 30 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal mortgages over the mortgage properties being apartment 5, gerald court, 2A gerald road, prenton CH43 2JX (MS611493). Apartment 6, gerald court, 2A gerald road, prenton CH43 2JX (MS611491). 2A gerald road, prenton CH43 2JX (MS274658). For more details please refer to the instrument.
Outstanding
28 March 2022Delivered on: 30 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal mortgage over the mortgage property being 35 christopher way, liverpool, L16 1JG (MS325764). For more details please refer to the instrument.
Outstanding
3 March 2022Delivered on: 4 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 January 2011Delivered on: 29 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due on any account whatsoever.
Particulars: Court buildings, 4-6 station street, kewsick, t/no: CU242813. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
31 March 2005Delivered on: 5 April 2005
Persons entitled: Alliance & Leicester Commrecial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 packers row chesterfield derbyshire.
Outstanding
28 July 2000Delivered on: 2 August 2000
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 mostyn street llandudno gwynedd.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
16 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
16 May 2023Cancellation of shares. Statement of capital on 7 April 2023
  • GBP 35,575
(6 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 July 2022Second filing of Confirmation Statement dated 26 June 2022 (3 pages)
1 July 202226/06/22 Statement of Capital gbp 36188
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 22/07/22
(5 pages)
12 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 May 2022Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
(3 pages)
10 May 2022Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
(3 pages)
10 May 2022Resolutions
  • RES13 ‐ Purchase contract 07/04/2022
(3 pages)
10 May 2022Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
(3 pages)
10 May 2022Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
(3 pages)
6 May 2022Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 36,188
(6 pages)
30 March 2022Registration of charge 001813240006, created on 28 March 2022 (38 pages)
30 March 2022Registration of charge 001813240005, created on 28 March 2022 (37 pages)
4 March 2022Registration of charge 001813240004, created on 3 March 2022 (56 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
12 November 2021Director's details changed for Claudia Kendal on 12 November 2021 (2 pages)
6 October 2021Registered office address changed from C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS England to Mynshull House 78 Churchgate Stockport SK1 1YJ on 6 October 2021 (1 page)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
3 December 2020Appointment of Mr Frederick Peter Ashcroft as a director on 1 November 2020 (2 pages)
3 December 2020Termination of appointment of Anna Ashcroft as a director on 1 November 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 3 in full (2 pages)
25 January 2019Satisfaction of charge 1 in full (1 page)
13 December 2018Appointment of Claudia Kendal as a director on 5 October 2018 (2 pages)
13 December 2018Termination of appointment of Edward Ian Arkus as a director on 5 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 26 September 2017 (1 page)
26 September 2017Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 26 September 2017 (1 page)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 36,802
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 36,802
(6 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 September 2015Director's details changed for Anna Ashcroft on 14 September 2015 (2 pages)
14 September 2015Secretary's details changed for Anna Ashcroft on 14 September 2015 (1 page)
14 September 2015Director's details changed for Anna Ashcroft on 14 September 2015 (2 pages)
14 September 2015Secretary's details changed for Anna Ashcroft on 14 September 2015 (1 page)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36,802
(6 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 36,802
(6 pages)
9 October 2014Full accounts made up to 31 March 2014 (15 pages)
9 October 2014Full accounts made up to 31 March 2014 (15 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 36,802
(6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 36,802
(6 pages)
17 October 2013Full accounts made up to 31 March 2013 (15 pages)
17 October 2013Full accounts made up to 31 March 2013 (15 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Edward Ian Arkus on 28 April 2010 (3 pages)
6 May 2010Director's details changed for Mr Edward Ian Arkus on 28 April 2010 (3 pages)
19 December 2009Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
19 December 2009Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages)
19 December 2009Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
19 December 2009Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages)
19 December 2009Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages)
19 December 2009Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages)
3 September 2009Full accounts made up to 31 March 2009 (15 pages)
3 September 2009Full accounts made up to 31 March 2009 (15 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
8 September 2008Full accounts made up to 31 March 2008 (15 pages)
8 September 2008Full accounts made up to 31 March 2008 (15 pages)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
1 October 2007Full accounts made up to 31 March 2007 (16 pages)
1 October 2007Full accounts made up to 31 March 2007 (16 pages)
4 July 2007Return made up to 26/06/07; full list of members (4 pages)
4 July 2007Return made up to 26/06/07; full list of members (4 pages)
15 August 2006Full accounts made up to 31 March 2006 (17 pages)
15 August 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
8 September 2005Full accounts made up to 31 March 2005 (15 pages)
8 September 2005Full accounts made up to 31 March 2005 (15 pages)
12 July 2005Return made up to 26/06/05; full list of members (3 pages)
12 July 2005Return made up to 26/06/05; full list of members (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
21 July 2004Return made up to 26/06/04; no change of members (7 pages)
21 July 2004Return made up to 26/06/04; no change of members (7 pages)
19 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 August 2003Full accounts made up to 31 March 2003 (14 pages)
11 July 2003Return made up to 26/06/03; full list of members (9 pages)
11 July 2003Return made up to 26/06/03; full list of members (9 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(8 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(8 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 26/06/01; full list of members (8 pages)
16 July 2001Return made up to 26/06/01; full list of members (8 pages)
10 October 2000Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
5 July 2000Return made up to 26/06/00; full list of members (8 pages)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
30 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 26/06/98; full list of members (5 pages)
23 July 1998Return made up to 26/06/98; full list of members (5 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Return made up to 26/06/97; full list of members (5 pages)
3 July 1997Return made up to 26/06/97; full list of members (5 pages)
18 August 1996Full accounts made up to 31 March 1996 (13 pages)
18 August 1996Full accounts made up to 31 March 1996 (13 pages)
18 August 1996Return made up to 26/06/96; full list of members (5 pages)
18 August 1996Return made up to 26/06/96; full list of members (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 September 1995Full accounts made up to 31 March 1995 (12 pages)
10 April 1995Registered office changed on 10/04/95 from: 1,stanley street, liverpool. L1 6AD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1,stanley street, liverpool. L1 6AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
23 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 August 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1922Incorporation (16 pages)
25 April 1922Incorporation (16 pages)