Background WavePink WaveYellow Wave

HISTORIC PROPERTY RESTORATION LIMITED (03104806)

HISTORIC PROPERTY RESTORATION LIMITED (03104806) is an active UK company. incorporated on 21 September 1995. with registered office in North Shields. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HISTORIC PROPERTY RESTORATION LIMITED has been registered for 30 years. Current directors include BUCKLEY, Colin, DUNN, Kevin, GIBSON, Adam Johan and 1 others.

Company Number
03104806
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
Sandgate Hall, North Shields, NE30 2RQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BUCKLEY, Colin, DUNN, Kevin, GIBSON, Adam Johan, UPTON, Stephen Gary
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC PROPERTY RESTORATION LIMITED

HISTORIC PROPERTY RESTORATION LIMITED is an active company incorporated on 21 September 1995 with the registered office located in North Shields. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HISTORIC PROPERTY RESTORATION LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03104806

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BONDCO 583 LIMITED
From: 21 September 1995To: 22 February 1996
Contact
Address

Sandgate Hall Albion Road North Shields, NE30 2RQ,

Timeline

19 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
May 16
Capital Update
Nov 16
Director Joined
Apr 18
Loan Cleared
Mar 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BUCKLEY, Colin

Active
Albion Road, North ShieldsNE30 2RQ
Born September 1985
Director
Appointed 23 Sept 2022

DUNN, Kevin

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born July 1974
Director
Appointed 14 May 2024

GIBSON, Adam Johan

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born January 1991
Director
Appointed 14 May 2024

UPTON, Stephen Gary

Active
Sandgate Hall, North ShieldsNE30 2RQ
Born April 1968
Director
Appointed 30 Jun 2002

GIBSON, John Derek

Resigned
Sandgate Hall, North ShieldsNE30 2RQ
Secretary
Appointed 31 May 2023
Resigned 05 Jul 2024

REGAN, Joanne Elizabeth

Resigned
42 Rothwell Road, Newcastle Upon TyneNE3 1UA
Secretary
Appointed 16 Sept 1999
Resigned 31 May 2023

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 13 Jun 1997
Resigned 16 Sept 1999

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 18 Mar 1996

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 18 Mar 1996
Resigned 14 Sept 1999

ALLEMAND, Jacques

Resigned
43 Rue Des Carrieres, 92500 FranceFOREIGN
Born September 1949
Director
Appointed 31 Dec 1996
Resigned 19 Mar 1998

BARLOW, Andrew Richard

Resigned
Badgers Bend Bagshot Road, WokingGU24 8SJ
Born January 1941
Director
Appointed 18 Mar 1996
Resigned 07 May 1998

BARRETT, Paul

Resigned
Albion Road, North ShieldsNE30 2RQ
Born March 1965
Director
Appointed 19 Feb 2018
Resigned 04 Jan 2021

BONNET, Jean Pierre

Resigned
6 Rue Jasmin, Paris
Director
Appointed 19 May 1998
Resigned 16 Sept 1999

CARNEAU, Pierre

Resigned
239 Popes Lane Gunnersbury Park, LondonW5 4NH
Born February 1952
Director
Appointed 18 Mar 1996
Resigned 16 Sept 1999

GIBSON, John Derek

Resigned
45 Grayling Road, GatesheadNE11 9ND
Born October 1961
Director
Appointed 18 Jan 2000
Resigned 05 Jul 2024

HIXON, Peter William

Resigned
Albion Road, North ShieldsNE30 2RQ
Born January 1969
Director
Appointed 15 Feb 2016
Resigned 31 May 2023

MARTIN, Michael Christopher

Resigned
38 Trewartha Park, Weston Super MareBS23 2RT
Born December 1959
Director
Appointed 19 Mar 1998
Resigned 16 Sept 1999

MOODY, Michael

Resigned
Sandgate Hall, North ShieldsNE30 2RQ
Born July 1965
Director
Appointed 16 Sept 1999
Resigned 30 Sept 2022

REGAN, Joanne Elizabeth

Resigned
Sandgate Hall, North ShieldsNE30 2RQ
Born January 1967
Director
Appointed 16 Sept 1999
Resigned 31 May 2023

WEISS, Jean

Resigned
2107 Rue De La Source, 45160 FranceFOREIGN
Born September 1952
Director
Appointed 31 Dec 1996
Resigned 16 Sept 1999

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 21 Sept 1995
Resigned 18 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
Albion Road, North ShieldsNE30 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Michael Moody

Ceased
Sandgate Hall, North ShieldsNE30 2RQ
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr John Derek Gibson

Ceased
Sandgate Hall, North ShieldsNE30 2RQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Legacy
7 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2016
SH19Statement of Capital
Legacy
7 November 2016
CAP-SSCAP-SS
Resolution
7 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2001
287Change of Registered Office
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
363sAnnual Return (shuttle)
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
287Change of Registered Office
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
88(2)R88(2)R
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Memorandum Articles
6 February 1997
MEM/ARTSMEM/ARTS
Legacy
6 February 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
128(3)128(3)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288cChange of Particulars
Legacy
27 September 1996
363aAnnual Return
Legacy
9 May 1996
224224
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
287Change of Registered Office
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
2 April 1996
288288
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1995
NEWINCIncorporation