Company NameEnglaplus Property Company Limited
Company StatusActive
Company Number00781768
CategoryPrivate Limited Company
Incorporation Date21 November 1963(60 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vivien Trusler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(48 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Michael Trusler
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2012(48 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Alex Trusler
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(57 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleLead Software Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCornish & Sussex Suite House 3
Lynderswood Business Park, Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMercia Jasmine Wignall Fenton
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR
Director NameJacqueline Bertha Wignall Hollington
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR
Director NameSimon Hollington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 December 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR
Director NameRoger Leslie Hollington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 23 September 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR
Secretary NameMercia Jasmine Wignall Fenton
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1993)
RoleCompany Director
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR
Secretary NameJacqueline Bertha Wignall Hollington
NationalityBritish
StatusResigned
Appointed17 June 1993(29 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spring Lane
Colchester
Essex
CO3 4AR

Contact

Telephone01245 354592
Telephone regionChelmsford

Location

Registered AddressCornish&Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Shareholders

100 at £1Roger Leslie Hollington
100.00%
Ordinary

Financials

Year2014
Net Worth£406,966
Cash£544
Current Liabilities£179,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

15 July 1998Delivered on: 30 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 manor road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 1998Delivered on: 8 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The methodist chapel regent street rowhedge essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 1997Delivered on: 20 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 straight road colchester essex with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
14 January 1994Delivered on: 21 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
14 January 1994Delivered on: 21 January 1994
Persons entitled: Midland 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 property k/a merlin house chelmsford essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
10 November 2015Delivered on: 12 November 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 23 st julian grove, colchester, CO1 2PZ being all of the land and buildings in title EX670516 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of st julian grove, colchester, essex t/no EX830157 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2001Delivered on: 10 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 julian grove colchester essex CO1 2PZ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2001Delivered on: 29 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A & 59B heath road lexden colchester essex CO3 4DJ and land at rear of 59B heath road aforesaid.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2001Delivered on: 29 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 16A lanvalley road lexden colchester CO3 5BA. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the methodist chapel chapel lane balls green frating essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 1989Delivered on: 31 July 1989
Satisfied on: 24 January 1995
Persons entitled: Midland 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: Land at green acre wich road langham colchester essex.
Fully Satisfied
17 February 1966Delivered on: 1 March 1966
Satisfied on: 24 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land on site of no.12 Parker rd. Chelmsford - essex. Together with all fixtures.
Fully Satisfied
17 February 1966Delivered on: 1 March 1966
Satisfied on: 24 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land at lucks lane, great waltham chelmsford, essex together with all fixtures.
Fully Satisfied
15 October 1999Delivered on: 19 October 1999
Satisfied on: 9 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the methodist chapel chapel lane balls green frating essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 1965Delivered on: 11 May 1965
Satisfied on: 24 January 1995
Persons entitled: N.W. Keith Dannatt

Classification: Mortgage
Secured details: £1,800.
Particulars: 1-6 (inclusive) navigation cottages, wharf rd chelmsford essex.
Fully Satisfied

Filing History

14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Total exemption full accounts made up to 29 March 2019 (10 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
15 May 2020Change of details for Roger Leslie Hollington as a person with significant control on 13 May 2020 (2 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Director's details changed for Vivien Trusler on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Michael Trusler on 5 December 2019 (2 pages)
2 October 2019Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to Cornish&Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 2 October 2019 (2 pages)
12 July 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 12 July 2019 (1 page)
12 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
22 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Registration of charge 007817680016, created on 10 November 2015 (6 pages)
12 November 2015Registration of charge 007817680016, created on 10 November 2015 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 December 2012Appointment of Vivien Trusler as a director (3 pages)
20 December 2012Appointment of Michael Trusler as a director (3 pages)
20 December 2012Appointment of Vivien Trusler as a director (3 pages)
20 December 2012Appointment of Michael Trusler as a director (3 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Jacqueline Hollington as a director (1 page)
17 May 2011Termination of appointment of Simon Hollington as a director (1 page)
17 May 2011Termination of appointment of Jacqueline Hollington as a director (1 page)
17 May 2011Termination of appointment of Simon Hollington as a director (1 page)
17 May 2011Termination of appointment of Jacqueline Hollington as a secretary (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Jacqueline Hollington as a secretary (1 page)
15 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 May 2010Director's details changed for Jacqueline Bertha Wignall Hollington on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Roger Leslie Hollington on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Hollington on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Jacqueline Bertha Wignall Hollington on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Hollington on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Roger Leslie Hollington on 14 May 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 July 2006Return made up to 14/05/06; full list of members (8 pages)
19 July 2006Return made up to 14/05/06; full list of members (8 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004Return made up to 14/05/04; full list of members (8 pages)
17 June 2004Return made up to 14/05/04; full list of members (8 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 May 2003Return made up to 14/05/03; full list of members (8 pages)
22 May 2003Return made up to 14/05/03; full list of members (8 pages)
30 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Full accounts made up to 31 March 1999 (9 pages)
7 June 2000Full accounts made up to 31 March 1999 (9 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
8 July 1999Return made up to 14/05/99; no change of members (4 pages)
8 July 1999Return made up to 14/05/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 March 1998 (9 pages)
21 April 1999Full accounts made up to 31 March 1998 (9 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 14/05/98; full list of members (6 pages)
8 July 1998Return made up to 14/05/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Return made up to 14/05/97; no change of members (4 pages)
25 June 1997Return made up to 14/05/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)