Background WavePink WaveYellow Wave

SECURED PROPERTY INVESTMENTS LIMITED (09394336)

SECURED PROPERTY INVESTMENTS LIMITED (09394336) is an active UK company. incorporated on 19 January 2015. with registered office in Huddersfield. The company operates in the Construction sector, engaged in development of building projects. SECURED PROPERTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include ROBINSON, Paul Arthur.

Company Number
09394336
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Vernon House, Huddersfield, HD1 5LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBINSON, Paul Arthur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURED PROPERTY INVESTMENTS LIMITED

SECURED PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in development of building projects. SECURED PROPERTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09394336

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Vernon House 40 New North Road Huddersfield, HD1 5LS,

Previous Addresses

Richmond House 1 Bridge Street Todmorden OL14 5AQ
From: 19 January 2015To: 17 February 2026
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 16
Loan Secured
Aug 16
Loan Cleared
Feb 23
Director Left
Feb 26
Director Joined
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBINSON, Paul Arthur

Active
40 New North Road, HuddersfieldHD1 5LS
Born October 1958
Director
Appointed 24 Jan 2026

HENDERSON, Christopher Spencer

Resigned
BurnleyBB11 2RF
Born May 1962
Director
Appointed 19 Jan 2015
Resigned 07 Mar 2016

MERCER, John

Resigned
1 Bridge Street, TodmordenOL14 5AQ
Born March 1955
Director
Appointed 19 Jan 2015
Resigned 26 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Arthur Robinson

Active
40 New North Road, HuddersfieldHD1 5LS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2026

Mr John Mercer

Ceased
1 Bridge Street, TodmordenOL14 5AQ
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Incorporation Company
19 January 2015
NEWINCIncorporation