Company NameStandhope Freehold Properties Limited
Company StatusActive
Company Number00401282
CategoryPrivate Limited Company
Incorporation Date29 November 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Percy Frederick Dedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(45 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMichael Victor Dedman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(45 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameJohn Raymond Marshall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(45 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameMr David Percy Frederick Dedman
NationalityBritish
StatusCurrent
Appointed24 December 1990(45 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 13 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameRaymond John Marshall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(45 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 13 December 2008)
RoleProperty Manager
Correspondence AddressVanguard House 15 Nelson Street
Southend-On-Sea
Essex
SS1 1EF

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

62 at £1Gary Paul Marshall
6.20%
Ordinary
62 at £1John Raymond Marshall
6.20%
Ordinary
59 at £1Executors Of Estate Of Raymond John Marshall
5.90%
Ordinary
250 at £1David Percy Fredrick Dedman
25.00%
Ordinary
250 at £1Michael Victor Dedman
25.00%
Ordinary
23 at £1Angela Karen Wildman
2.30%
Ordinary
23 at £1Mr Derek Anthony Hewes
2.30%
Ordinary
23 at £1Sharon Lorraine Hewes
2.30%
Ordinary
134 at £1Maureen Daisy Stanton
13.40%
Ordinary
114 at £1Patricia Doris Mabel Hewes
11.40%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

1 March 1985Delivered on: 20 March 1985
Persons entitled: Williams & Glyn's 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: All that piece or parcel of f/h land and premises or part thereof known as "effingham lodge" surbiton crescent kingston upon thames in the royal borough of kingston upon thames T.N. sy 206165 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
25 May 1984Delivered on: 6 June 1984
Persons entitled: Williams & Glyns 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: F/H land k/a: 373 southchurch road, southend on sea, essex. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
24 June 1983Delivered on: 11 July 1983
Persons entitled: Williams & Glyn's 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: L/Hold land and premises known as 1 manners corner, manners way, southend on sea, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 May 1983Delivered on: 21 May 1983
Persons entitled: Williams & Glyn's 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: F/H land & buildings known as 355 westborough road, westcliff-on-sea. Title no ex 228448 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
12 May 1983Delivered on: 21 May 1983
Persons entitled: Williams & Glyn's 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: F/H land & buildings known as 352 & 354 southchurch road, southend on sea. Title no ex 154876 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
2 July 1981Delivered on: 9 July 1981
Persons entitled: Williams & Glyn's Bank Limited

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 - 379, southchurch road, southend, essex. Title no-EX120727. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
2 July 1981Delivered on: 9 July 1981
Persons entitled: Williams and Glyns Bank

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-375, southchurch road, southend, essex. Title no- ex 195239 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
2 January 1992Delivered on: 22 January 1992
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: L/H land and buildings k/a the ground floor flat 180 brightwell avenue, westcliffe-on-sea, essex t/no. Ex 313892. the benefit of all coventants and rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Outstanding
16 May 1991Delivered on: 21 May 1991
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: 67 george road, guildford, surrey. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1990Delivered on: 9 May 1990
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 land & buildings k/a 33 dawlish drive leigh-on-sea southend-on-sea essex title no ex 315582 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
27 April 1990Delivered on: 9 May 1990
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 land & buildings k/a 5 north avenue southend-on-sea essex title no ex 317528. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 December 1987Delivered on: 29 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stanton rolls limited to the chargee.
Particulars: F/H land & bldgs k/a 66 marguerite drive leigh on sea southend on sea essex title no: ex 341711 together f/h land at the rear of 64 marguerite drive leigh on sea southend on sea essex title no ex 237227. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 September 1985Delivered on: 25 September 1985
Persons entitled: Williams & Glyn's 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: All that piece or parcel of land (f/h) and premises k/a 78 wimborne road southend on sea, essex T.N. ex 287788 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 April 1985Delivered on: 16 April 1985
Persons entitled: Williams & Glyn's 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: F/H land & property k/a: 43/45, silverdale avenue, westcliff-on-sea, essex. Tn: ex 296795 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1981Delivered on: 9 July 1981
Persons entitled: Williams and Glyns Bank

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 land on the north side of southchurch road southend-on-sea, essex, together with the buildings thereon, known as no. 383, southchurch road. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
12 May 1983Delivered on: 21 May 1983
Persons entitled: Williams & Glyn's 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: F/H land & buildings known as 1, trinity road, southend on sea, title no ex 171833 .. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
20 January 2021Director's details changed for John Raymond Marshall on 7 September 2020 (2 pages)
20 January 2021Registered office address changed from C/O Wilkins Kennedy 1 - 5 Nelson Street Southend on Sea Essex SS1 1EF to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 20 January 2021 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 December 2019Director's details changed for Michael Victor Dedman on 2 December 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
29 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(7 pages)
26 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(7 pages)
18 January 2016Termination of appointment of Raymond John Marshall as a director on 13 December 2008 (1 page)
18 January 2016Termination of appointment of Raymond John Marshall as a director on 13 December 2008 (1 page)
5 January 2016Director's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (2 pages)
5 January 2016Director's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (2 pages)
5 January 2016Secretary's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (1 page)
5 January 2016Secretary's details changed for Mr David Percy Frederick Dedman on 24 November 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(8 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(8 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 18 December 2012 (1 page)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
10 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 10 February 2012 (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
27 July 2010Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (9 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (9 pages)
6 January 2010Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page)
6 January 2010Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Victor Dedman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page)
6 January 2010Director's details changed for Raymond John Marshall on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for David Percy Frederick Dedman on 1 October 2009 (1 page)
6 January 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for David Percy Frederick Dedman on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (7 pages)
24 December 2008Return made up to 24/12/08; full list of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Return made up to 24/12/07; full list of members (5 pages)
27 December 2007Return made up to 24/12/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Return made up to 24/12/06; full list of members (5 pages)
8 January 2007Return made up to 24/12/06; full list of members (5 pages)
27 November 2006Registered office changed on 27/11/06 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR (1 page)
27 November 2006Registered office changed on 27/11/06 from: baryta house 29 victoria avenue southend on sea essex SS2 6AR (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
6 January 2006Return made up to 24/12/05; full list of members (5 pages)
6 January 2006Return made up to 24/12/05; full list of members (5 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 January 2005Return made up to 24/12/04; change of members (6 pages)
28 January 2005Return made up to 24/12/04; change of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Return made up to 24/12/03; full list of members (11 pages)
24 December 2003Return made up to 24/12/03; full list of members (11 pages)
13 December 2002Return made up to 24/12/02; full list of members (11 pages)
13 December 2002Return made up to 24/12/02; full list of members (11 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
27 December 2001Return made up to 24/12/01; no change of members (6 pages)
27 December 2001Return made up to 24/12/01; no change of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 December 2000Return made up to 24/12/00; full list of members (10 pages)
20 December 2000Return made up to 24/12/00; full list of members (10 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1999Return made up to 24/12/99; full list of members (10 pages)
15 December 1999Return made up to 24/12/99; full list of members (10 pages)
22 November 1999Registered office changed on 22/11/99 from: 377 southchurch road southend-on-sea essex SS1 2PQ (1 page)
22 November 1999Registered office changed on 22/11/99 from: 377 southchurch road southend-on-sea essex SS1 2PQ (1 page)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Return made up to 24/12/98; full list of members (9 pages)
29 December 1998Location of register of members (1 page)
29 December 1998Location of register of members (1 page)
29 December 1998Return made up to 24/12/98; full list of members (9 pages)
1 April 1998Full accounts made up to 31 March 1997 (10 pages)
1 April 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998Return made up to 24/12/97; full list of members (9 pages)
25 January 1998Return made up to 24/12/97; full list of members (9 pages)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Return made up to 24/12/96; full list of members (9 pages)
24 January 1997Location of register of members (1 page)
24 January 1997Location of register of members (1 page)
24 January 1997Return made up to 24/12/96; full list of members (9 pages)
11 April 1996Full accounts made up to 31 March 1995 (10 pages)
11 April 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Return made up to 24/12/95; full list of members (7 pages)
3 January 1996Return made up to 24/12/95; full list of members (7 pages)
31 July 1995Return made up to 24/12/94; full list of members (16 pages)
31 July 1995Return made up to 24/12/94; full list of members (16 pages)