Empingham
Rutland
LE15 8PS
Secretary Name | Brian Wallace Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1991(47 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stretton House Empingham Rutland LE15 8PS |
Director Name | Brian Wallace Higgins |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(57 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Stretton House Empingham Rutland LE15 8PS |
Director Name | Charles Matthew Higgins |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(59 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Gorsedene Road Whitley Bay Northumberland NE26 4AH |
Director Name | Mr Richard Guy Higgins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2012(67 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Bell Lane Monks Kirby Rugby Warwickshire CV23 0QY |
Director Name | Mr Richard Guy Higgins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Bell Lane Monks Kirby Warwickshire CV23 0QY |
Registered Address | The Copper Room The Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Sondex Properties Limited 99.60% Ordinary B |
---|---|
36 at £1 | Sondex Properties Limited 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,796,922 |
Cash | £72,023 |
Current Liabilities | £30,446 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2022 (1 year ago) |
---|---|
Next Return Due | 3 June 2023 (3 days from now) |
24 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41, 41A and 41B market place boston lincolnshire t/n LL86862. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 July 1994 | Delivered on: 9 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property situate on the west side of chesney wold , bleak hall, milton keynes buckinghamshire, the benefit of all covenants and rights affecting or concerning the property .please see doc for further details,. Outstanding |
28 February 1994 | Delivered on: 5 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-all that l/h land and buildings k/a richmond house bromley cross bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 May 1957 | Delivered on: 28 May 1957 Persons entitled: The Provincial Building Society Classification: Charge Secured details: £1000 and further advances. Particulars: 32 & 34 hurst street, 1,3,4,6,7 & 10 paignton grove, reddish, stockport, lancs. Outstanding |
28 August 1992 | Delivered on: 8 September 1992 Satisfied on: 11 December 2001 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 41A and 41B market place,boston,lincolnshire and all buildings and trade fixtures for full details see form 395. Fully Satisfied |
18 February 1961 | Delivered on: 20 March 1961 Persons entitled: Turton Urban District Council Classification: Charge registered pursuant to an order of court dated 16TH march 1961. Secured details: 21171-15-10. Particulars: Land with 22 flats and 2 lock-up shops erected thereon and known as richmond house, bromley cross, turton, lancs. Fully Satisfied |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Charles Matthew Higgins on 19 May 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Satisfaction of charge 4 in full (4 pages) |
30 September 2016 | Satisfaction of charge 1 in full (4 pages) |
30 September 2016 | Satisfaction of charge 1 in full (4 pages) |
30 September 2016 | Satisfaction of charge 4 in full (4 pages) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Appointment of Mr Richard Guy Higgins as a director (2 pages) |
23 March 2012 | Appointment of Mr Richard Guy Higgins as a director (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members
|
13 August 2004 | Return made up to 31/07/04; full list of members
|
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page) |
17 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
17 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members
|
21 August 1998 | Return made up to 31/07/98; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
29 August 1991 | Return made up to 31/07/91; no change of members (4 pages) |
29 August 1991 | Return made up to 31/07/91; no change of members (4 pages) |
28 April 1967 | Registered office changed on 28/04/67 from: registered office changed (2 pages) |
28 April 1967 | Registered office changed on 28/04/67 from: registered office changed (2 pages) |