Background WavePink WaveYellow Wave

PROPERTYSHOP.CO.UK LIMITED (04822729)

PROPERTYSHOP.CO.UK LIMITED (04822729) is an active UK company. incorporated on 6 July 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTYSHOP.CO.UK LIMITED has been registered for 22 years. Current directors include LARVIN, Shaun Derek.

Company Number
04822729
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
Olympus House, Leeds, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LARVIN, Shaun Derek
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYSHOP.CO.UK LIMITED

PROPERTYSHOP.CO.UK LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTYSHOP.CO.UK LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04822729

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Olympus House 2 Howley Park Business Village Leeds, LS27 0BZ,

Previous Addresses

Princes House Wright Street Hull East Yorkshire HU2 8HX England
From: 18 April 2023To: 28 January 2026
C/O Lee Hatfield 32 Beverley Road Hull HU3 1YE
From: 5 September 2014To: 18 April 2023
Princes House Wright Street Hull East Yorkshire HU2 8HX
From: 26 April 2012To: 5 September 2014
Grosvenor House 100-102 Beverley Road Kingston upon Hull East Yorkshire HU3 1YA
From: 6 July 2003To: 26 April 2012
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Sept 22
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
May 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LARVIN, Shaun Derek

Active
Wright Street, HullHU2 8HX
Secretary
Appointed 07 Jul 2003

LARVIN, Shaun Derek

Active
Wright Street, HullHU2 8HX
Born May 1976
Director
Appointed 07 Jul 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 06 Jul 2003
Resigned 07 Jul 2003

BANNISTER, Michael Joseph

Resigned
1 Saint Johns Court, HullHU6 7PB
Born July 1958
Director
Appointed 07 Jul 2003
Resigned 13 Aug 2003

CHOW, Ronald Ngan Pang

Resigned
20 Knutsford Avenue, StockportSK4 5LQ
Born May 1968
Director
Appointed 07 Jul 2003
Resigned 13 Aug 2003

HATFIELD, Lee Edward

Resigned
Beverley Road, HullHU3 1YE
Born June 1970
Director
Appointed 23 Jul 2003
Resigned 30 Jan 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Jul 2003
Resigned 07 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun Derek Larvin

Active
Wright Street, HullHU2 8HX
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

Mr Lee Edward Hatfield

Ceased
Beverley Road, HullHU3 1YE
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 30 Jan 2023
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
88(2)R88(2)R
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Incorporation Company
6 July 2003
NEWINCIncorporation