Company NamePro-Properties (UK) Limited
DirectorKaren Ruth Hadcroft
Company StatusActive
Company Number04004039
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Ruth Hadcroft
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleProperty
Correspondence AddressLaund Farm Crawshawbooth
Rossendale
Lancs
BB4 8UE
Secretary NameKaren Ruth Hadcroft
NationalityBritish
StatusCurrent
Appointed10 November 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleProperty
Correspondence AddressLaund Farm Crawshawbooth
Rossendale
Lancs
BB4 8UE
Director NameMr Stuart Alan Seddon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleAccountant
Correspondence Address35 Bridgenorth Drive
Littleborough
Lancashire
OL15 0ES
Director NameMichael Leon Hadcroft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleEngineer
Correspondence AddressLaund Farm Cribden Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameMr Stuart Alan Seddon
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleAccountant
Correspondence Address35 Bridgenorth Drive
Littleborough
Lancashire
OL15 0ES
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£64,370
Cash£145
Current Liabilities£39,327

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

16 October 2003Delivered on: 24 October 2003
Persons entitled: Barclays 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: L/H 582 bacup road waterfoot rossendale lancashire t/n LA780218.
Outstanding
8 August 2003Delivered on: 21 August 2003
Persons entitled: Barclays 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: All that leasehold property situate in and known as 248/250 bacup road cloughfold rossendale.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The f/h property k/a 5 mansion house buildings crawshawbooth rossendale lancashire t/n LA524750.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The f/h property k/a 8 mansion house buildings crawshawbooth rossendale lancashire t/n LA490915.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The l/h property k/a 13 carr mount rawtenstall rossendale lancashire t/n LA413210.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The f/h property k/a 607 burnley road crawshawbooth rossendale lancashire t/n LA878381.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The f/h property k/a 610 burnley road crawshawbooth rossendale lancashire t/n LA465048.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays 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: The f/h property k/a 224 bacup rod rawtenstall rossendale lancashire t/n LA665244.
Outstanding
18 November 2008Delivered on: 2 December 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 carr mount bury road rawtenstall; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities.
Outstanding
18 November 2008Delivered on: 2 December 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 610B burnley road crawshawbooth; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities.
Outstanding
18 November 2008Delivered on: 2 December 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 607 burnley road crawshawbooth; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities.
Outstanding
18 November 2008Delivered on: 2 December 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 582 bacup road waterfoot rawtenstall lancashire; all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest, all the uncalled capital for the time being and all its intellectual property rights, the company's stock in trade and plant, book debts and interest in all or any securities.
Outstanding
16 May 2006Delivered on: 19 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bacup road cloughold rossendale lancashire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 October 2003Delivered on: 24 October 2003
Persons entitled: Barclays 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: F/H 8 gilbert street cloughfold rossendale lancashire t/n LA937769.
Outstanding
16 October 2003Delivered on: 24 October 2003
Persons entitled: Barclays 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: F/H 7 rostrons buildings cloughfold rossendale lancashire t/n LA731077.
Outstanding
3 April 2003Delivered on: 9 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
17 February 2023Confirmation statement made on 31 May 2022 with updates (5 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
18 July 2022Cessation of Michael Leon Hadcroft as a person with significant control on 31 May 2022 (1 page)
18 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
18 July 2022Termination of appointment of Michael Leon Hadcroft as a director on 31 May 2022 (1 page)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
3 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
5 July 2017Notification of Michael Leon Hadcroft as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Karen Hadcroft as a person with significant control on 30 May 2017 (2 pages)
5 July 2017Notification of Michael Leon Hadcroft as a person with significant control on 30 May 2017 (2 pages)
5 July 2017Notification of Karen Hadcroft as a person with significant control on 30 May 2017 (2 pages)
5 July 2017Notification of Karen Hadcroft as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Michael Leon Hadcroft as a person with significant control on 30 May 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
6 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 6 June 2016 (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
6 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 6 June 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2010 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2010 (16 pages)
17 May 2012Annual return made up to 30 May 2009 with a full list of shareholders (10 pages)
17 May 2012Annual return made up to 30 May 2009 with a full list of shareholders (10 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
27 May 2011Amended accounts made up to 31 May 2010 (7 pages)
27 May 2011Amended accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 August 2010Amended accounts made up to 31 May 2009 (7 pages)
18 August 2010Amended accounts made up to 31 May 2009 (7 pages)
6 August 2010Amended accounts made up to 31 May 2009 (7 pages)
6 August 2010Amended accounts made up to 31 May 2009 (7 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(6 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(6 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from, 35 bridgenorth drive, littleborough, lancashire, OL15 0ES (1 page)
22 December 2008Registered office changed on 22/12/2008 from, 35 bridgenorth drive, littleborough, lancashire, OL15 0ES (1 page)
18 December 2008Appointment terminate, director and secretary stuart alan seddon logged form (1 page)
18 December 2008Appointment terminate, director and secretary stuart alan seddon logged form (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 November 2008Director and secretary appointed karen ruth hadcroft (2 pages)
21 November 2008Director and secretary appointed karen ruth hadcroft (2 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 June 2005Return made up to 30/05/05; full list of members (3 pages)
3 June 2005Return made up to 30/05/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
19 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 30/05/03; full list of members (6 pages)
5 June 2003Return made up to 30/05/03; full list of members (6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
24 October 2000Ad 30/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 October 2000Ad 30/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 May 2000Incorporation (11 pages)
30 May 2000Incorporation (11 pages)