Company NameChristiana Properties Limited
DirectorsPeter Michael Andrews and David Frederick Luckie
Company StatusActive
Company Number01487987
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Michael Andrews
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address18 Edison Avenue
Hornchurch
Essex
RM12 4DY
Director NameMr David Frederick Luckie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address27 The Drive
Westcliff On Sea
Essex
SS0 8PL
Secretary NameMrs Jean Luckie
NationalityBritish
StatusCurrent
Appointed28 July 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 The Drive
Westcliff On Sea
Essex
SS0 8PL

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jean Luckie
50.00%
Ordinary
50 at £1Pamela Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£620,341
Cash£140,357
Current Liabilities£444,690

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 Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

3 July 1989Delivered on: 13 July 1989
Satisfied on: 15 December 1990
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: 380, ashley road, upper parkstone, poole, dorset.
Fully Satisfied
4 April 1989Delivered on: 10 April 1989
Satisfied on: 15 December 1990
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 lodge cornsland brentwood essex.
Fully Satisfied
1 October 1987Delivered on: 9 October 1987
Satisfied on: 15 December 1990
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: 105 belgrave rd eastwood, leigh-on-sea, essex T.no EX140025.
Fully Satisfied
4 July 1988Delivered on: 8 July 1988
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: 140/142 stockwell road lambeth london title no ln 182624.
Outstanding
24 April 1986Delivered on: 1 May 1986
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: 21/22 adams hse post office walk harlow essex (title no ex 263616).
Outstanding
23 March 1984Delivered on: 12 April 1984
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: F/H 23/25 market place, middleton, manchester, greater manchester title no. LA208025.
Outstanding
8 March 1983Delivered on: 23 March 1983
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: L/H 467 kingsway burnage, manchester title no:- gm 193784.
Outstanding
26 November 1980Delivered on: 11 December 1980
Persons entitled: Bank of Cyprus (London) Limited

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 467 kingsway burnage, manchester title no:- gm 193784.
Outstanding
16 May 1990Delivered on: 19 May 1990
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £275,000 & all other monies due or to become due from the company to th e chargee.
Particulars: All that f/h property k/a 380 ashley road, upper parkstone poole dorset title number DT170839.
Outstanding
26 November 1980Delivered on: 11 December 1980
Persons entitled: Bank of Cyprus (London) Limited

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 14/16 chester road, west shatton, clwyd.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
14 August 2017Director's details changed for Mr David Frederick Luckie on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mrs Jean Luckie on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr David Frederick Luckie on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mrs Jean Luckie on 14 August 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(6 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 39 nags head lane brentwood essex CM14 5NL (1 page)
12 January 2009Registered office changed on 12/01/2009 from 39 nags head lane brentwood essex CM14 5NL (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 13/09/08; full list of members (4 pages)
18 November 2008Return made up to 13/09/08; full list of members (4 pages)
6 May 2008Return made up to 13/09/07; no change of members (7 pages)
6 May 2008Return made up to 13/09/07; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006Return made up to 13/09/06; full list of members (7 pages)
26 September 2006Return made up to 13/09/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 28/07/04; full list of members (7 pages)
27 January 2005Return made up to 28/07/04; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 August 2003Return made up to 28/07/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Return made up to 28/07/02; full list of members (7 pages)
6 September 2002Return made up to 28/07/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 28/07/00; full list of members (6 pages)
22 September 2000Return made up to 28/07/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Return made up to 28/07/98; no change of members (6 pages)
25 August 1998Return made up to 28/07/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Return made up to 28/07/97; no change of members (4 pages)
13 October 1997Return made up to 28/07/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 September 1996Return made up to 28/07/96; full list of members (6 pages)
30 September 1996Return made up to 28/07/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Return made up to 28/07/95; no change of members (6 pages)
20 November 1995Return made up to 28/07/95; no change of members (6 pages)