Company NameGeneral Property Trust Limited
Company StatusDissolved
Company Number00018723
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter David Chittenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration28 years, 1 month (closed 24 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Wharf Road
Heybridge
Maldon
Essex
CM9 4QY
Director NameMrs Gaynor Jean Bresler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration28 years, 1 month (closed 24 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Lane
Maldon
Essex
CM9 4LB
Secretary NameMrs Gaynor Jean Bresler
NationalityBritish
StatusClosed
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration19 years, 6 months (closed 24 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Cromwell Lane
Maldon
Essex
CM9 4LB
Director NameMrs Mavis Shirley Chittenden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(112 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 24 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr Anthony David Manning
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(115 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 September 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr David Roger Hugh Chittenden
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 September 1994)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMavis Shirley Chittenden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 February 2009)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Andrew Mark Chittenden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration23 years (resigned 17 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Red House, Heath Road
Bradfield
Manningtree
Essex
CO11 2UZ
Secretary NameMavis Shirley Chittenden
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR

Location

Registered AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

499 at £1Mavis Shirley Chittenden
4.99%
Ordinary
322 at £1Rose Chittenden
3.22%
Ordinary
2.8k at £1Peter David Chittenden
28.45%
Ordinary
2.8k at £1Gaynor Jean Bresler
27.95%
Ordinary
1.4k at £1Gillian Chittenden
14.16%
Ordinary
1.3k at £1Andrew Mark Chittenden
13.01%
Ordinary
186 at £1Amy Manning
1.86%
Ordinary
186 at £1Anthony Manning
1.86%
Ordinary
150 at £1Emily Chittenden
1.50%
Ordinary
150 at £1Jessica Chittenden
1.50%
Ordinary
150 at £1Luke Chittenden
1.50%
Ordinary

Financials

Year2014
Net Worth£1,832,870
Cash£65,884
Current Liabilities£87,026

Accounts

Latest Accounts12 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 22 windmill park, clacton on sea, essex t/no EX266471.
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 44 poley road, stanford le hope, essex t/no EX478007.
Outstanding
5 March 2010Delivered on: 12 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 willow way covercourt essex t/no:EX580525 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 October 2007Delivered on: 19 October 2007
Satisfied on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1-6 the green and 1 high street stanford le hope essex t/n EX649424.
Fully Satisfied

Filing History

1 August 2017Change of details for Mrs Gaynor Jean Bresler as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mrs Gaynor Jean Bresler on 31 July 2017 (1 page)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Anthony David Manning as a director on 9 March 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Director's details changed for Mr Peter David Chittenden on 1 November 2014 (2 pages)
28 May 2015Secretary's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 (1 page)
28 May 2015Director's details changed for Mr Peter David Chittenden on 1 November 2014 (2 pages)
28 May 2015Director's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 (2 pages)
3 February 2015Particulars of variation of rights attached to shares (2 pages)
3 February 2015Purchase of own shares. (3 pages)
18 December 2014Registered office address changed from The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ to Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 18 December 2014 (1 page)
28 August 2014Termination of appointment of Andrew Mark Chittenden as a director on 17 August 2014 (1 page)
28 August 2014Appointment of Mrs Mavis Shirley Chittenden as a director on 26 August 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20,000
(7 pages)
8 July 2014Satisfaction of charge 1 in full (6 pages)
9 May 2014Registration of charge 000187230004 (10 pages)
9 May 2014Registration of charge 000187230003 (10 pages)
31 July 2013Director's details changed for Mr Peter David Chittenden on 1 December 2011 (2 pages)
31 July 2013Director's details changed for Mr Peter David Chittenden on 1 December 2011 (2 pages)
31 July 2013Director's details changed for Andrew Chittenden on 10 June 2013 (2 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for Andrew Chittenden on 30 May 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (8 pages)
6 March 2009Appointment terminated director mavis chittenden (1 page)
5 September 2008Return made up to 25/07/08; full list of members (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
1 August 2007Return made up to 25/07/07; full list of members (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Location of register of members (1 page)
16 August 2006Registered office changed on 16/08/06 from: the red house, heath road bradfield manningtree essex CO11 2UZ (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 25/07/06; full list of members (4 pages)
16 August 2006Location of debenture register (1 page)
8 December 2005Registered office changed on 08/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 25/07/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 10/08/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Return made up to 10/08/02; full list of members (9 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Return made up to 10/08/01; full list of members (8 pages)
20 June 2001Registered office changed on 20/06/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Registered office changed on 10/09/99 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
28 September 1998Return made up to 10/08/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 10/08/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 10/08/96; full list of members (6 pages)
12 August 1996Director's particulars changed (1 page)
2 October 1995Accounts for a small company made up to 30 March 1995 (6 pages)
12 September 1995Return made up to 10/08/95; change of members (6 pages)
6 January 1956Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 December 1901Incorporation (31 pages)