Company NameS. Levitt Properties Limited
Company StatusActive
Company Number00731977
CategoryPrivate Limited Company
Incorporation Date8 August 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Bernard Antony Levitt
NationalityBritish
StatusCurrent
Appointed26 September 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Bernard Antony Levitt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(51 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Linda Susan Cohen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(51 years, 8 months after company formation)
Appointment Duration10 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Barbara Elaine Frances Cohen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(51 years, 8 months after company formation)
Appointment Duration10 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Sidney Alec Levitt
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address10 Barton Close
Chigwell
Essex
IG7 6LJ
Director NameMrs Marion Levitt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 03 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,038,454
Cash£11,375
Current Liabilities£73,328

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

16 August 2003Delivered on: 28 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 August 2003Delivered on: 12 August 2003
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: 38-42 mill road cambridge cbl 2AD. 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

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (12 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (12 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(5 pages)
10 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 25,000
(5 pages)
30 June 2014Termination of appointment of Marion Levitt as a director (1 page)
30 June 2014Termination of appointment of Marion Levitt as a director (1 page)
25 April 2014Appointment of Mrs Barbara Elaine Frances Cohen as a director (2 pages)
25 April 2014Appointment of Mrs Linda Susan Cohen as a director (2 pages)
25 April 2014Appointment of Mrs Barbara Elaine Frances Cohen as a director (2 pages)
25 April 2014Appointment of Mrs Linda Susan Cohen as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2014Appointment of Mr Bernard Antony Levitt as a director (2 pages)
25 February 2014Appointment of Mr Bernard Antony Levitt as a director (2 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(4 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 December 2010Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages)
13 December 2010Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page)
13 December 2010Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page)
13 December 2010Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages)
13 December 2010Secretary's details changed for Bernard Levitt on 1 October 2009 (1 page)
13 December 2010Director's details changed for Mrs Marion Levitt on 1 October 2009 (2 pages)
13 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
25 March 2009Return made up to 26/09/08; full list of members (7 pages)
25 March 2009Return made up to 26/09/08; full list of members (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Secretary's change of particulars / bernard levitt / 25/09/2007 (1 page)
14 July 2008Return made up to 26/09/07; full list of members (7 pages)
14 July 2008Return made up to 26/09/07; full list of members (7 pages)
14 July 2008Secretary's change of particulars / bernard levitt / 25/09/2007 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Return made up to 26/09/06; full list of members (5 pages)
7 March 2007Return made up to 26/09/06; full list of members (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 26/09/05; full list of members (5 pages)
12 December 2005Return made up to 26/09/05; full list of members (5 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 26/09/04; full list of members (10 pages)
10 November 2004Return made up to 26/09/04; full list of members (10 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 November 2003Return made up to 26/09/03; full list of members (10 pages)
10 November 2003Return made up to 26/09/03; full list of members (10 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 26/09/02; full list of members (10 pages)
18 April 2003Return made up to 26/09/02; full list of members (10 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Registered office changed on 11/01/02 from: mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
11 January 2002Registered office changed on 11/01/02 from: mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
15 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(10 pages)
15 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(10 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Return made up to 26/09/00; full list of members (10 pages)
30 October 2000Return made up to 26/09/00; full list of members (10 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
22 November 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Return made up to 26/09/99; no change of members
  • 363(287) ‐ Registered office changed on 19/10/99
(4 pages)
19 October 1999Return made up to 26/09/99; no change of members
  • 363(287) ‐ Registered office changed on 19/10/99
(4 pages)
23 November 1998Full accounts made up to 31 March 1998 (9 pages)
23 November 1998Full accounts made up to 31 March 1998 (9 pages)
13 October 1998Return made up to 26/09/98; full list of members (6 pages)
13 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
15 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 26/09/96; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Return made up to 26/09/96; no change of members (4 pages)
6 August 1996Registered office changed on 06/08/96 from: 38/40 mill road, cambridge CB1 2AD (1 page)
6 August 1996Registered office changed on 06/08/96 from: 38/40 mill road, cambridge CB1 2AD (1 page)
28 November 1995Return made up to 26/09/95; full list of members (14 pages)
28 November 1995Return made up to 26/09/95; full list of members (14 pages)
11 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1962Incorporation (14 pages)
8 August 1962Incorporation (14 pages)