Company NameSVT Properties Limited
DirectorsRobert Moores and Geoffrey David Steele
Company StatusActive
Company Number01362037
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Moores
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Glebe House East Road
East Mersea
Colchester
Essex
CO5 8TQ
Director NameGeoffrey David Steele
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Priory Road
Tiptree Heath
Essex
CO5 0QE
Secretary NameGeoffrey David Steele
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Priory Road
Tiptree Heath
Essex
CO5 0QE

Contact

Websitewww.svtproperties.co.uk/
Telephone01621 850656
Telephone regionMaldon

Location

Registered AddressUnit 1f The Svt Buildings
Holloway Road
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

50 at £1Geoffrey David Steele
25.00%
Deferred
50 at £1Ian James Steele & Anna Christine Lussos & Katharine Louise Hennessy & Geoffrey David Steele & Jane Caroline Steele Smith
25.00%
Ordinary
50 at £1Lesley Marilyn June Moores & Robert Moores
25.00%
Ordinary
50 at £1Robert Moores
25.00%
Deferred

Financials

Year2014
Net Worth£1,579,867
Cash£58,541
Current Liabilities£230,600

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

7 February 1995Delivered on: 22 February 1995
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on the north side of the street, maldon essex, by way of floating security all moveable plant and machinery implements utensils furniture and equipment building and other materials goods and other effects and all that the goodwill and connection of any business. See the mortgage charge document for full details.
Outstanding
15 May 1985Delivered on: 20 May 1985
Persons entitled: Coutts & Company, Bankers

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold, & l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including bookbets & other debts, uncalled capital, goodwill and the genefit of any licences, all stocks shares and other securities.
Outstanding
17 October 1978Delivered on: 20 October 1978
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts.
Outstanding
30 July 1984Delivered on: 10 August 1984
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.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Geoffrey David Steele as a person with significant control on 20 September 2020 (2 pages)
12 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 December 2018All of the property or undertaking has been released from charge 3 (2 pages)
10 December 2018All of the property or undertaking has been released from charge 4 (2 pages)
10 December 2018All of the property or undertaking has been released from charge 1 (2 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from the svt buildings unit 1F holloway road maldon essex CM9 4ER (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from the svt buildings unit 1F holloway road maldon essex CM9 4ER (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/08/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2007Return made up to 31/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/08/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 August 2006Return made up to 31/07/06; full list of members (9 pages)
11 August 2006Return made up to 31/07/06; full list of members (9 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
15 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
12 August 2004Return made up to 31/07/04; full list of members (9 pages)
12 August 2004Return made up to 31/07/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
11 August 2003Return made up to 31/07/03; full list of members (9 pages)
11 August 2003Return made up to 31/07/03; full list of members (9 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
20 September 2002Return made up to 31/07/02; full list of members (9 pages)
20 September 2002Return made up to 31/07/02; full list of members (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
17 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(8 pages)
17 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(8 pages)
27 December 2000Full accounts made up to 30 April 2000 (15 pages)
27 December 2000Full accounts made up to 30 April 2000 (15 pages)
27 September 2000Return made up to 31/07/00; full list of members (8 pages)
27 September 2000Return made up to 31/07/00; full list of members (8 pages)
14 January 2000Full accounts made up to 30 April 1999 (15 pages)
14 January 2000Full accounts made up to 30 April 1999 (15 pages)
19 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 November 1998Full accounts made up to 30 April 1998 (15 pages)
24 November 1998Full accounts made up to 30 April 1998 (15 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 August 1997Full accounts made up to 30 April 1997 (15 pages)
13 August 1997Full accounts made up to 30 April 1997 (15 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
4 May 1997Full accounts made up to 30 April 1995 (20 pages)
4 May 1997Full accounts made up to 30 April 1995 (20 pages)
18 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Secretary's particulars changed;director's particulars changed (1 page)
22 November 1996Return made up to 24/08/96; full list of members (6 pages)
22 November 1996Return made up to 24/08/96; full list of members (6 pages)
17 February 1996Return made up to 24/08/95; change of members (6 pages)
17 February 1996Return made up to 24/08/95; change of members (6 pages)
10 March 1995Company name changed\certificate issued on 10/03/95 (2 pages)
10 March 1995Company name changed\certificate issued on 10/03/95 (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
7 March 1995Ad 21/02/95--------- £ si 120@1=120 £ ic 80/200 (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
7 March 1995£ nc 100/200 21/02/95 (1 page)
7 March 1995£ nc 100/200 21/02/95 (1 page)
7 March 1995Ad 21/02/95--------- £ si 120@1=120 £ ic 80/200 (2 pages)
7 March 1995Conve 21/02/95 (1 page)
7 March 1995Conve 21/02/95 (1 page)
4 March 1995Articles of association (22 pages)
4 March 1995Articles of association (22 pages)
22 February 1995Particulars of mortgage/charge (7 pages)
22 February 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)