Background WavePink WaveYellow Wave

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED (03877013)

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED (03877013) is an active UK company. incorporated on 15 November 1999. with registered office in New Mills. The company operates in the Construction sector, engaged in construction of commercial buildings. PROPERTY SOLUTIONS (KNUTSFORD) LIMITED has been registered for 26 years. Current directors include LINDHOLT, Morten, LINDHOLT, Sylvia.

Company Number
03877013
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
64 Market Street, New Mills, SK22 4AA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LINDHOLT, Morten, LINDHOLT, Sylvia
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED is an active company incorporated on 15 November 1999 with the registered office located in New Mills. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PROPERTY SOLUTIONS (KNUTSFORD) LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03877013

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

FAIRCENTRE LIMITED
From: 15 November 1999To: 25 September 2000
Contact
Address

64 Market Street New Mills, SK22 4AA,

Previous Addresses

50 Cranford Avenue Knutsford Cheshire WA16 0EB England
From: 29 June 2021To: 29 June 2021
64 Market Street New Mills High Peak SK22 4AA England
From: 8 September 2020To: 29 June 2021
500 Hartshill Road Hartshill Stoke on Trent Staffordshire ST4 6AD
From: 15 November 1999To: 8 September 2020
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LINDHOLT, Morten

Active
48 Cranford Avenue, KnutsfordWA16 0EB
Born February 1955
Director
Appointed 04 Jul 2000

LINDHOLT, Sylvia

Active
48 Cranford Avenue, KnutsfordWA16 0EB
Born September 1955
Director
Appointed 02 Jun 2006

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 29 May 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MATLEY, David Nuttall

Resigned
37 Bankhouse Road, Stoke On TrentST4 8EN
Secretary
Appointed 23 Jan 2006
Resigned 22 Oct 2021

MORRISON, John

Resigned
Willis Mar,13 Glen Brae, FalkirkFK1 5LH
Secretary
Appointed 04 Jul 2000
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 20 Jan 2006

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 06 Dec 1999
Resigned 04 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 06 Dec 1999

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 14 Nov 2000
Resigned 02 Aug 2004

DYKE, Oliver Gordon

Resigned
Crantock, StoneST15 8UG
Born November 1961
Director
Appointed 04 Jul 2000
Resigned 14 Nov 2000

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 04 Jul 2000
Resigned 30 Sept 2002

LOGUE, David Iain

Resigned
2/1 6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 15 Mar 2005
Resigned 17 Jan 2006

MCCLOSKEY, Matt

Resigned
74 Court Oak Road, BirminghamB17 9TN
Born November 1960
Director
Appointed 04 Jul 2000
Resigned 02 Jun 2006

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 29 Mar 2004
Resigned 31 Jan 2005

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 02 Aug 2004
Resigned 17 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Nov 1999
Resigned 06 Dec 1999

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 06 Dec 1999
Resigned 04 Jul 2000

Persons with significant control

1

Mr Morten Lindholt

Active
New MillsSK22 4AA
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363aAnnual Return
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288cChange of Particulars
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
28 November 2002
288cChange of Particulars
Legacy
28 November 2002
363aAnnual Return
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
3 December 2001
363aAnnual Return
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
88(2)R88(2)R
Legacy
20 July 2000
288bResignation of Director or Secretary
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation