Company NameDengie Properties Limited
DirectorsAlan George Simons and Ann Gail Simons
Company StatusActive
Company Number01774811
CategoryPrivate Limited Company
Incorporation Date2 December 1983(40 years, 5 months ago)
Previous NamesEmmalee Limited and Dengie Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan George Simons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Secretary NameMr Alan George Simons
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Hammond Road
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JP
Director NameMrs Ann Gail Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2014(31 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Denis John Nunn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration22 years, 6 months (resigned 31 May 2014)
RoleCleaner
Correspondence AddressCaravan Park
Lochgilphead
Argyll
PA31 8NX
Scotland

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mrs Ann Simons
100.00%
Ordinary

Financials

Year2014
Net Worth£146,812
Cash£20,220
Current Liabilities£52,641

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

4 March 1992Delivered on: 21 March 1992
Satisfied on: 9 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Glen houses, dervaig, isle of mull, argyll.
Fully Satisfied
17 May 1988Delivered on: 18 May 1988
Satisfied on: 18 May 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: F/H property k/a "the lodge" church lane, bocking braintree in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1990Delivered on: 19 January 1990
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: Freehold property k/a 38 queen st., Southminster, essex. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1988Delivered on: 5 March 1988
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 or being store house, river way harlow in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
30 November 2023Notification of Alan George Simons as a person with significant control on 10 December 2021 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
8 December 2022Notification of Ann Gail Simons as a person with significant control on 6 April 2016 (2 pages)
1 December 2022Cessation of Ann Gail Simons as a person with significant control on 10 December 2021 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
14 April 2022Director's details changed for Mrs Ann Gail Simons on 29 March 2022 (2 pages)
14 April 2022Change of details for Mrs Ann Gail Simons as a person with significant control on 29 March 2022 (2 pages)
14 April 2022Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 14 April 2022 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(5 pages)
30 November 2015Appointment of Mrs Ann Gail Simons as a director on 1 December 2014 (2 pages)
30 November 2015Appointment of Mrs Ann Gail Simons as a director on 1 December 2014 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Purchase of own shares. (3 pages)
23 July 2015Purchase of own shares. (3 pages)
25 March 2015Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 50
(4 pages)
25 March 2015Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 50
(4 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (17 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (17 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

Statement of capital on 2015-02-17
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015
(6 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

Statement of capital on 2015-02-17
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015
(6 pages)
1 December 2014Termination of appointment of Denis John Nunn as a director on 31 May 2014 (1 page)
1 December 2014Termination of appointment of Denis John Nunn as a director on 31 May 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Mr Denis John Nunn on 12 October 2012 (2 pages)
10 December 2012Director's details changed for Mr Denis John Nunn on 12 October 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Denis John Nunn on 30 November 2008 (1 page)
25 January 2010Director's details changed for Mr Denis John Nunn on 30 November 2008 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 30/11/08; full list of members (4 pages)
13 January 2009Return made up to 30/11/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 30/11/06; full list of members (7 pages)
21 January 2007Return made up to 30/11/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Return made up to 30/11/04; full list of members (7 pages)
18 January 2005Return made up to 30/11/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 February 2004Return made up to 30/11/03; full list of members (7 pages)
7 February 2004Return made up to 30/11/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 May 2002Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2002Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2002Return made up to 30/11/01; full list of members (6 pages)
4 February 2002Return made up to 30/11/01; full list of members (6 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
22 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 30/11/97; full list of members (6 pages)
2 January 1998Return made up to 30/11/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Return made up to 30/11/96; no change of members (4 pages)
23 January 1997Return made up to 30/11/96; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 March 1992Particulars of mortgage/charge (4 pages)
21 March 1992Particulars of mortgage/charge (4 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
19 January 1990Particulars of mortgage/charge (3 pages)
18 May 1988Particulars of mortgage/charge (3 pages)
18 May 1988Particulars of mortgage/charge (3 pages)
5 March 1988Particulars of mortgage/charge (3 pages)
5 March 1988Particulars of mortgage/charge (3 pages)