Company NameHuzcorse Property Co.Limited
DirectorsPeter Allen and Rosalind June Allen
Company StatusActive
Company Number00810444
CategoryPrivate Limited Company
Incorporation Date25 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(30 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMrs Rosalind June Allen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(44 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameMrs Rosalind June Allen
NationalityBritish
StatusCurrent
Appointed17 July 2008(44 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameHarry Edward Allen
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(27 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2004)
RoleBuilder
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU
Director NameMary Elizabeth Allen
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(27 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 July 2008)
RoleSecretary
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU
Secretary NameMary Elizabeth Allen
NationalityBritish
StatusResigned
Appointed08 October 1991(27 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address628 High Road
Woodford Green
Essex
IG8 0PU

Location

Registered Address38 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1H.e. Allen (Builders) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,796
Current Liabilities£8,706

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 Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

18 August 1970Delivered on: 24 August 1970
Persons entitled: Barclays 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: 42, high road, buckhurst hill, essex.
Outstanding
23 June 1970Delivered on: 3 July 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due from and/or H.E. allen (builders) LTD.
Particulars: Land in forest close, north end, woodford essex.
Outstanding
12 May 1970Delivered on: 22 May 1970
Persons entitled: Barclays 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: 44, high road, buckhurst hill, essex.
Outstanding
3 February 1965Delivered on: 15 February 1965
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from hillmont properties LTD.
Particulars: 338 aintree ave, east ham, essex.
Outstanding
21 December 1964Delivered on: 28 December 1964
Persons entitled: Barclays 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: 14, dawnsell road, leyton essex.
Outstanding

Filing History

6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 143 woodford avenue ilford. essex. IG4 5LE (1 page)
13 January 2009Registered office changed on 13/01/2009 from 143 woodford avenue ilford. essex. IG4 5LE (1 page)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Appointment terminated secretary mary allen (1 page)
17 October 2008Appointment terminated director mary allen (1 page)
17 October 2008Director appointed mrs rosalind june allen (1 page)
17 October 2008Secretary appointed mrs rosalind june allen (1 page)
17 October 2008Appointment terminated director mary allen (1 page)
17 October 2008Director appointed mrs rosalind june allen (1 page)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 October 2008Secretary appointed mrs rosalind june allen (1 page)
17 October 2008Appointment terminated secretary mary allen (1 page)
7 November 2007Return made up to 27/09/07; no change of members (7 pages)
7 November 2007Return made up to 27/09/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 October 2006Return made up to 27/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 October 2006Return made up to 27/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 November 2005Return made up to 27/09/05; full list of members (8 pages)
7 November 2005Return made up to 27/09/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 November 2003Return made up to 27/09/03; full list of members (7 pages)
12 November 2003Return made up to 27/09/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 October 2001Return made up to 08/10/01; full list of members (7 pages)
3 October 2001Return made up to 08/10/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Return made up to 08/10/00; full list of members (7 pages)
5 October 2000Return made up to 08/10/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 08/10/99; full list of members (7 pages)
12 October 1999Return made up to 08/10/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 October 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
21 October 1998Return made up to 08/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
15 October 1997Return made up to 08/10/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 November 1996Return made up to 08/10/96; full list of members (6 pages)
7 November 1996Return made up to 08/10/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 May 1995Return made up to 08/10/94; no change of members (4 pages)
2 May 1995Return made up to 08/10/94; no change of members (4 pages)