Company NameS.R.G. Properties Limited
DirectorsStephen John Grant and Christopher John Grant
Company StatusActive
Company Number01232000
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 months ago)
Previous NameBasildon Fencing Supplies Limited

Business Activity

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

Directors

Director NameMr Stephen John Grant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(24 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Grange Road
Billericay
Essex
CM11 2SA
Director NameMr Christopher John Grant
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(25 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rodings Avenue
Stanford Le Hope
Essex
SS17 8DX
Secretary NameStephen John Grant
NationalityBritish
StatusCurrent
Appointed19 October 2001(25 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Grange Road
Billericay
Essex
CM11 2SA
Director NameMalcolm Peter Henry Eagle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressLe Nid Aigle
11 Shipwrights Drive
Thundersley Benfleet
Essex
SS7 1RW
Director NameBarry John Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressWhite Lodge High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMichael Robert Underhill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Markhams
Stanford Le Hope
Essex
SS17 7EP
Secretary NameBarry John Grant
NationalityBritish
StatusResigned
Appointed21 December 1991(16 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressWhite Lodge High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£513,102
Cash£76,676
Current Liabilities£20,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

1 June 2004Delivered on: 4 June 2004
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: The f/h property k/a 125 grange road, billericay, essex.
Outstanding
15 November 2002Delivered on: 22 November 2002
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: Land and buildings on the south east side of victoria crescent basildon essex t/n EX258458.
Outstanding
19 September 2001Delivered on: 25 September 2001
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: The f/h property k/a land lying to the north side of stannetts laindon basildon essex.
Outstanding
7 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank 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

Filing History

5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Stephen John Grant on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Stephen John Grant on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Stephen John Grant on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Stephen John Grant on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Stephen John Grant on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Stephen John Grant on 3 January 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 17 September 2012 (1 page)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Director's details changed for Stephen John Grant on 13 December 2010 (2 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Secretary's details changed for Stephen John Grant on 13 December 2010 (2 pages)
15 December 2010Director's details changed for Stephen John Grant on 13 December 2010 (2 pages)
15 December 2010Secretary's details changed for Stephen John Grant on 13 December 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
16 December 2008Return made up to 13/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 13/12/05; full list of members (7 pages)
31 March 2006Return made up to 13/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 13/12/03; full list of members (8 pages)
9 January 2004Return made up to 13/12/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 21/12/01; full list of members (8 pages)
23 January 2002Return made up to 21/12/01; full list of members (8 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
22 March 2001Company name changed basildon fencing supplies limite d\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed basildon fencing supplies limite d\certificate issued on 22/03/01 (2 pages)
9 March 2001Return made up to 21/12/00; full list of members (6 pages)
9 March 2001Return made up to 21/12/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 21/12/99; full list of members (7 pages)
4 January 2000Return made up to 21/12/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 1999Return made up to 21/12/98; full list of members (6 pages)
4 January 1999Return made up to 21/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 21/12/97; no change of members (4 pages)
28 January 1998Return made up to 21/12/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 January 1997Return made up to 21/12/96; full list of members (6 pages)
24 January 1997Return made up to 21/12/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
2 January 1996Return made up to 21/12/95; no change of members (4 pages)
2 January 1996Return made up to 21/12/95; no change of members (4 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
12 January 1995Return made up to 21/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1995Return made up to 21/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (3 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (3 pages)
9 February 1994Return made up to 21/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1994Return made up to 21/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1993Full accounts made up to 31 December 1992 (4 pages)
10 November 1993Full accounts made up to 31 December 1992 (4 pages)
22 January 1993Return made up to 21/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1993Return made up to 21/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1992Full accounts made up to 31 December 1991 (4 pages)
10 June 1992Full accounts made up to 31 December 1991 (4 pages)
12 May 1992Full accounts made up to 31 December 1989 (15 pages)
12 May 1992Full accounts made up to 31 December 1989 (15 pages)
8 January 1992Return made up to 21/12/91; no change of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1992Return made up to 21/12/91; no change of members
  • 363(287) ‐ Registered office changed on 08/01/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1991Return made up to 19/12/90; no change of members (6 pages)
30 January 1991Return made up to 19/12/90; no change of members (6 pages)
25 October 1990Full accounts made up to 31 December 1988 (8 pages)
25 October 1990Full accounts made up to 31 December 1988 (8 pages)
11 April 1990Return made up to 21/12/89; full list of members (4 pages)
11 April 1990Return made up to 21/12/89; full list of members (4 pages)
21 April 1989Return made up to 19/12/88; full list of members (4 pages)
21 April 1989Return made up to 19/12/88; full list of members (4 pages)
9 September 1988Director resigned;new director appointed (2 pages)
9 September 1988Director resigned;new director appointed (2 pages)
20 July 1988Full accounts made up to 31 December 1986 (5 pages)
20 July 1988Full accounts made up to 31 December 1986 (5 pages)
7 April 1988Return made up to 18/12/87; full list of members (4 pages)
7 April 1988Return made up to 18/12/87; full list of members (4 pages)
23 August 1987Full accounts made up to 31 December 1985 (6 pages)
23 August 1987Full accounts made up to 31 December 1985 (6 pages)
27 May 1987Return made up to 12/12/86; full list of members (7 pages)
27 May 1987Return made up to 12/12/86; full list of members (7 pages)
27 May 1987Full accounts made up to 31 December 1984 (7 pages)
27 May 1987Full accounts made up to 31 December 1984 (7 pages)
2 May 1986Return made up to 20/12/85; full list of members (6 pages)
2 May 1986Return made up to 20/12/85; full list of members (6 pages)