Company NameD.L. Stanton Properties Limited
DirectorsGary Paul Marshall and John Raymond Marshall
Company StatusActive
Company Number01410305
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Paul Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameJohn Raymond Marshall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameJohn Raymond Marshall
NationalityBritish
StatusCurrent
Appointed06 March 2000(21 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameDoris Mary Rose Marshall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2004)
RoleHousewife
Correspondence Address157 Lifstan Way
Thorpe Bay
Southend On Sea
Essex
SS1 2XG
Secretary NameRaymond John Marshall
NationalityBritish
StatusResigned
Appointed25 August 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address157 Lifstan Way
Thorpe Bay
Southend On Sea
Essex
SS1 2XG

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Sharon Lorraine Woolmer
6.00%
Ordinary
56 at £1Mrs Angela Karen Wildman
5.60%
Ordinary
420 at £1John Raymond Marshall
42.00%
Ordinary
45 at £1Max Thomas Colin Marshall
4.50%
Ordinary
40 at £1Trustee Of Max Thomas Colin Marshall
4.00%
Ordinary
379 at £1Mr Gary Paul Marshall
37.90%
Ordinary

Financials

Year2014
Net Worth£1,147,952
Cash£5,307
Current Liabilities£46,869

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

1 March 1994Delivered on: 18 March 1994
Satisfied on: 10 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 375 southchurch road southend on sea essex tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 February 1991Delivered on: 27 February 1991
Satisfied on: 21 October 2005
Persons entitled: Lloyds 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 property k/a 90 the broadway leigh on sea essex t/no:- ex 291280 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1984Delivered on: 11 January 1984
Satisfied on: 21 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 229 hamstel road, southend-on-sea, essex title no ex 220799.
Fully Satisfied
1 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 effingham lodge surbiton crescent surbiton kingston upon thames tog: with buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 379/379A southchurch road southend on sea essex tog: with fixtures and fittings and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 June 1990Delivered on: 19 June 1990
Persons entitled: Lloyds 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 propety k/a 48A and 50A seaforth grove, southend-on-sea, essex t/no ex 226489 and buildings and fixtures thereon the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1983Delivered on: 10 December 1983
Persons entitled: Lloyds 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: L/H 3, manners corner, manners way, southend-on-sea, essex title no ex 286576.
Outstanding
5 December 1979Delivered on: 17 December 1979
Persons entitled: Lloyds 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 48/50 seaforth grove southend-on-sea essex.
Outstanding
1 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 effingham lodge surbiton crescent surbiton kingston on thames tog: with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 June 1979Delivered on: 29 June 1979
Persons entitled: Lloyds 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: 1 retreat road, westcliff-on-sea, essex.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
23 August 2017Director's details changed for John Raymond Marshall on 23 August 2017 (2 pages)
23 August 2017Director's details changed for John Raymond Marshall on 23 August 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 7 in full (1 page)
21 September 2016Satisfaction of charge 8 in full (1 page)
21 September 2016Satisfaction of charge 10 in full (1 page)
21 September 2016Satisfaction of charge 3 in full (1 page)
21 September 2016Satisfaction of charge 10 in full (1 page)
21 September 2016Satisfaction of charge 7 in full (1 page)
21 September 2016Satisfaction of charge 8 in full (1 page)
21 September 2016Satisfaction of charge 3 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
18 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages)
11 May 2012Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page)
11 May 2012Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page)
11 May 2012Secretary's details changed for John Raymond Marshall on 8 May 2012 (1 page)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for Gary Paul Marshall on 8 May 2012 (2 pages)
11 May 2012Director's details changed for John Raymond Marshall on 8 May 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
27 July 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Gary Paul Marshall on 28 May 2010 (2 pages)
27 July 2010Secretary's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
27 July 2010Secretary's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
27 July 2010Director's details changed for John Raymond Marshall on 28 May 2010 (2 pages)
27 July 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Director's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for John Raymond Marshall on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Gary Paul Marshall on 28 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
27 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
8 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
8 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
25 August 2006Return made up to 25/08/06; full list of members (3 pages)
25 August 2006Return made up to 25/08/06; full list of members (3 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 October 2005Return made up to 25/08/05; full list of members (4 pages)
28 October 2005Return made up to 25/08/05; full list of members (4 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 25/08/04; full list of members (6 pages)
3 September 2004Return made up to 25/08/04; full list of members (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
22 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 August 2003Return made up to 25/08/03; full list of members (7 pages)
30 August 2003Return made up to 25/08/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 August 2002Return made up to 25/08/02; no change of members (6 pages)
27 August 2002Return made up to 25/08/02; no change of members (6 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
31 August 2001Return made up to 25/08/01; full list of members (7 pages)
31 August 2001Return made up to 25/08/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 August 2000Return made up to 25/08/00; no change of members (6 pages)
25 August 2000Return made up to 25/08/00; no change of members (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
24 November 1999Full accounts made up to 30 June 1999 (15 pages)
24 November 1999Full accounts made up to 30 June 1999 (15 pages)
7 September 1999Return made up to 25/08/99; full list of members (8 pages)
7 September 1999Return made up to 25/08/99; full list of members (8 pages)
31 August 1999Location of register of members (1 page)
31 August 1999Location of register of members (1 page)
26 February 1999Full accounts made up to 30 June 1998 (14 pages)
26 February 1999Full accounts made up to 30 June 1998 (14 pages)
21 August 1998Return made up to 25/08/98; full list of members (8 pages)
21 August 1998Return made up to 25/08/98; full list of members (8 pages)
4 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 August 1997Return made up to 25/08/97; full list of members (8 pages)
26 August 1997Return made up to 25/08/97; full list of members (8 pages)
14 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 August 1997Full accounts made up to 31 March 1997 (14 pages)
20 May 1997Return made up to 25/08/96; full list of members; amend (8 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Return made up to 25/08/96; full list of members; amend (8 pages)
20 May 1997Location of register of members (1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
28 November 1996Full accounts made up to 31 March 1996 (14 pages)
28 November 1996Full accounts made up to 31 March 1996 (14 pages)
30 August 1996Return made up to 25/08/96; full list of members (8 pages)
30 August 1996Return made up to 25/08/96; full list of members (8 pages)
24 April 1996Registered office changed on 24/04/96 from: shop 3, manners corner, manners way, southend-on-sea, essex. SS2 6QP. (1 page)
24 April 1996Registered office changed on 24/04/96 from: shop 3, manners corner, manners way, southend-on-sea, essex. SS2 6QP. (1 page)
16 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1979Incorporation (14 pages)
19 January 1979Incorporation (14 pages)