Company NameRandshaw Properties Limited
Company StatusActive
Company Number02090865
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Roderick Ashley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRet Surveyor Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ
Director NameMr Norman Higgins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRet Surveyor Estate Agent
Country of ResidenceEngland
Correspondence Address25 Park Crescent
Glossop
Derbyshire
SK13 7BQ
Director NameMr Brian Kershaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRetired Surveyor Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Close
Bedlington
Northumberland
NE22 6NL
Director NameMr Geoffrey Warrack Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRetired Surveyor And Estate Agent
Country of ResidenceScotland
Correspondence Address24/3 Bruntsfield Gardens
Edinburgh
EH10 4EA
Scotland
Secretary NameMr Brian Kershaw
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address30 Derwent Drive
Littleborough
Lancashire
OL15 0BT
Secretary NameMr John Roderick Ashley
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2020)
RoleRetired Surveyor Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£204,544
Cash£29,766
Current Liabilities£13,323

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

9 September 1988Delivered on: 15 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 635 broadway chadderton greater manchester title no gm 268387 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1988Delivered on: 15 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282 moston lane, moston, greater manchester (title no: la 58135) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1988Delivered on: 11 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 30, high street west glossop, high peak, derbyshire and proceeds of sale of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1987Delivered on: 30 September 1987
Persons entitled: Abbey National Building Society.

Classification: Mortgage
Secured details: Sterling pounds 30,551.51.
Particulars: 29, market st, shaw, oldham. Greater manchester.
Outstanding

Filing History

13 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
30 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Termination of appointment of John Roderick Ashley as a secretary on 31 December 2020 (1 page)
12 January 2021Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2021 (1 page)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(8 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(8 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1,000
(8 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
14 March 2012Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
14 March 2012Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Geoffrey Warrack Maybank on 1 January 2012 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
20 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Roderick Ashley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Norman Higgins on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Brian Kershaw on 1 October 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 11/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / brian kershaw / 20/12/2008 (1 page)
1 April 2009Director's change of particulars / brian kershaw / 20/12/2008 (1 page)
1 April 2009Return made up to 11/03/09; full list of members (5 pages)
1 April 2009Secretary appointed mr john roderick ashley (1 page)
1 April 2009Secretary appointed mr john roderick ashley (1 page)
31 March 2009Appointment terminated secretary brian kershaw (1 page)
31 March 2009Appointment terminated secretary brian kershaw (1 page)
27 November 2008Registered office changed on 27/11/2008 from edge view house salmon fields business village royton lancs OL2 6HT (1 page)
27 November 2008Registered office changed on 27/11/2008 from edge view house salmon fields business village royton lancs OL2 6HT (1 page)
23 April 2008Return made up to 11/03/08; full list of members (5 pages)
23 April 2008Return made up to 11/03/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 11-15 union street oldham lancs OL1 1HA (1 page)
21 February 2007Registered office changed on 21/02/07 from: 11-15 union street oldham lancs OL1 1HA (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 11/03/06; full list of members (4 pages)
6 April 2006Return made up to 11/03/06; full list of members (4 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 11/03/05; full list of members (9 pages)
23 March 2005Return made up to 11/03/05; full list of members (9 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 April 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2003Return made up to 11/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 11/03/02; full list of members (8 pages)
18 March 2002Return made up to 11/03/02; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Return made up to 11/03/01; full list of members (8 pages)
27 March 2001Return made up to 11/03/01; full list of members (8 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 April 1999Return made up to 11/03/99; no change of members (7 pages)
2 April 1999Return made up to 11/03/99; no change of members (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 11/03/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 May 1996Return made up to 11/03/96; no change of members (6 pages)
24 April 1995Return made up to 11/03/95; no change of members (6 pages)
24 April 1995Return made up to 11/03/95; no change of members (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)