Your-move.co.uk Limited NEWCASTLE UPON TYNE


Your-move..uk started in year 1984 as Private Limited Company with registration number 01864469. The Your-move..uk company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Newcastle House Albany Court. Postal code: NE4 7YB. Since 29th November 1999 Your-move.co.uk Limited is no longer carrying the name Ga Property Services.

At the moment there are 2 directors in the the firm, namely Paul H. and Peter B.. In addition one secretary - Sapna B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Your-move.co.uk Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864469
Date of Incorporation Mon, 19th Nov 1984
Industry Real estate agencies
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Paul H.

Position: Director

Appointed: 19 April 2023

Peter B.

Position: Director

Appointed: 01 March 2021

Sapna B.

Position: Secretary

Appointed: 18 August 2005

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adam C.

Position: Director

Appointed: 14 October 2016

Resigned: 16 December 2021

Oliver B.

Position: Director

Appointed: 01 October 2015

Resigned: 04 May 2023

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Jonathan C.

Position: Director

Appointed: 14 April 2014

Resigned: 01 October 2015

Helen W.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2014

Simon C.

Position: Director

Appointed: 03 October 2011

Resigned: 25 February 2021

William F.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2014

Stephen C.

Position: Director

Appointed: 18 October 2010

Resigned: 19 December 2014

Liam F.

Position: Director

Appointed: 01 July 2009

Resigned: 31 December 2010

Paul H.

Position: Director

Appointed: 01 February 2008

Resigned: 01 March 2021

Lisa C.

Position: Director

Appointed: 01 August 2007

Resigned: 18 June 2016

Donald M.

Position: Director

Appointed: 01 April 2007

Resigned: 30 June 2008

Jonathan R.

Position: Director

Appointed: 01 April 2007

Resigned: 01 December 2011

John B.

Position: Director

Appointed: 01 April 2007

Resigned: 22 February 2008

David B.

Position: Director

Appointed: 01 April 2007

Resigned: 01 March 2011

Gareth S.

Position: Director

Appointed: 01 April 2007

Resigned: 06 January 2012

Liam F.

Position: Director

Appointed: 01 April 2007

Resigned: 31 May 2008

James M.

Position: Director

Appointed: 01 April 2007

Resigned: 01 September 2021

Mark W.

Position: Director

Appointed: 01 April 2006

Resigned: 01 July 2009

Andrew M.

Position: Director

Appointed: 15 July 2004

Resigned: 31 December 2006

Andrew M.

Position: Secretary

Appointed: 15 July 2004

Resigned: 18 August 2005

Dean F.

Position: Director

Appointed: 22 May 2003

Resigned: 15 July 2004

James N.

Position: Director

Appointed: 15 May 2002

Resigned: 15 July 2004

Richard N.

Position: Director

Appointed: 05 March 2001

Resigned: 30 June 2004

Simon E.

Position: Director

Appointed: 05 March 2001

Resigned: 30 April 2014

David N.

Position: Director

Appointed: 05 March 2001

Resigned: 31 December 2014

Michael K.

Position: Director

Appointed: 01 September 2000

Resigned: 22 May 2003

Robert N.

Position: Director

Appointed: 30 September 1998

Resigned: 01 September 2000

David H.

Position: Director

Appointed: 30 September 1998

Resigned: 07 September 2001

Michael U.

Position: Director

Appointed: 30 September 1998

Resigned: 17 November 1998

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 September 1998

Resigned: 15 July 2004

Jonathan B.

Position: Director

Appointed: 30 September 1998

Resigned: 15 May 2002

Peter H.

Position: Director

Appointed: 30 September 1998

Resigned: 01 September 2000

Philip W.

Position: Secretary

Appointed: 21 April 1998

Resigned: 30 September 1998

Richard W.

Position: Director

Appointed: 01 December 1995

Resigned: 23 July 1998

Malcolm S.

Position: Secretary

Appointed: 22 August 1992

Resigned: 20 April 1998

Barrie H.

Position: Director

Appointed: 22 August 1992

Resigned: 30 November 1995

James B.

Position: Director

Appointed: 22 August 1992

Resigned: 31 July 1998

Michael D.

Position: Director

Appointed: 22 August 1992

Resigned: 26 April 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Lending Solutions Holdings Ltd from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lending Solutions Holdings Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05095079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ga Property Services November 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, January 2024
Free Download (36 pages)

Company search

Advertisements